Company NameReynolds Porter Limited
Company StatusDissolved
Company Number04368932
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameReynolds Porter Chamberlain Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Richard  Black Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Crooms Hill
Greenwich
London
SE10 8ER
Director NameJonathan Peter Watmough
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Secretary NameRPC Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 23 June 2009)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
Director NameStephen David Mayer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSolicitor
Correspondence Address38 Milton Fields
Chalfont St Giles
Buckinghamshire
HP8 4ES
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (2 pages)
18 June 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2008Return made up to 07/02/08; no change of members (7 pages)
12 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
28 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
24 February 2006Company name changed reynolds porter chamberlain limi ted\certificate issued on 24/02/06 (2 pages)
15 February 2006Return made up to 07/02/06; full list of members (7 pages)
2 March 2005Return made up to 07/02/05; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 February 2003Return made up to 07/02/03; full list of members (7 pages)
7 February 2002Incorporation (18 pages)