Company NameReino Parking Systems Limited
Company StatusDissolved
Company Number04187732
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatrick Newton James Allaway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address5 Kirkoswald Avenue
Mosman
Nsw 2088
Australia
Director NameGraham Andrew Boustred
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address16 Woodland Street
Dalgowlah
Nsw 2093
Australia
Secretary NamePatrick Newton James Allaway
NationalityAustralian
StatusClosed
Appointed01 November 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address5 Kirkoswald Avenue
Mosman
Nsw 2088
Australia
Director NameSteven John Pammenter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSales
Correspondence Address2 Elgin Court
Elgin Avenue Maida Vale
London
W9 2NU
Director NameSydney James Reinhardt
Date of BirthApril 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2001(same day as company formation)
RolePresident
Correspondence Address10 Heights Crescent
Middle Cove
New South Wales 2068
Australia
Secretary NameSydney James Reinhardt
NationalityAustralian
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleManaging Director
Correspondence Address10 Heights Crescent
Middle Cove
New South Wales 2068
Australia
Director NameRoger John Price
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2002(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 2005)
RoleChief Executive Officer
Correspondence Address84 Kamerura Road
Northbridge
New South Wales 2063
Australia
Director NameSharon June Drummond
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2005)
RoleGroup Financial Controller
Correspondence Address15 Everview Avenue
Mosman
Nsw 2088
Australia
Secretary NameSharon June Drummond
NationalityAustralian
StatusResigned
Appointed12 February 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2005)
RoleGroup Financial Controller
Correspondence Address15 Everview Avenue
Mosman
Nsw 2088
Australia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
21 March 2007Return made up to 18/03/07; full list of members (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Total exemption full accounts made up to 31 March 2006 (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (1 page)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
11 April 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
11 April 2005Return made up to 27/03/05; full list of members (7 pages)
18 August 2004Return made up to 27/03/04; full list of members (7 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
6 June 2003Total exemption full accounts made up to 31 March 2003 (3 pages)
6 June 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
9 October 2002Return made up to 27/03/02; full list of members (6 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
27 March 2001Incorporation (17 pages)