Company NameReact Electrical Supplies Limited
Company StatusDissolved
Company Number04146904
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameDaygo Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrank Jackman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 29 April 2003)
RoleElectrical Distributor
Correspondence Address26 Florian Avenue
Sutton
Surrey
SM1 3QH
Secretary NameLynn Jackman
NationalityBritish
StatusClosed
Appointed23 May 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address26 Florian Avenue
Sutton
Surrey
SM1 3QH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGrosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
8 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
5 December 2002Application for striking-off (1 page)
13 May 2002Return made up to 24/01/02; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
6 June 2001New director appointed (2 pages)
23 May 2001Company name changed daygo LIMITED\certificate issued on 23/05/01 (2 pages)
24 January 2001Incorporation (12 pages)