Company NameReachbase Limited
Company StatusDissolved
Company Number04334702
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Rupert Justinian Baskcomb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwl House
Broad Road Hambrook
Chichester
West Sussex
PO18 8RF
Secretary NameFrancesca Jane Wells
NationalityBritish
StatusClosed
Appointed13 December 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2006Statement of affairs (6 pages)
6 December 2006Appointment of a voluntary liquidator (1 page)
3 November 2006Registered office changed on 03/11/06 from: 54 old street london EC1V 9AJ (1 page)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
31 January 2006Return made up to 05/12/05; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2004Registered office changed on 12/07/04 from: no 1 marylebone high street london W1U 4NB (1 page)
23 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 December 2003Return made up to 05/12/03; full list of members (6 pages)
11 February 2003Return made up to 05/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: 16 churchill way cardiff CF10 2DX (1 page)
4 February 2002Director resigned (1 page)
5 December 2001Incorporation (14 pages)