Company NameReeves Lampholders Limited
Company StatusDissolved
Company Number04406985
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)
Previous NameAmesgold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Ravinder Kumar Sood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(same day as company formation)
RoleOnd Elec Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakdale
Southgate
London
N14 5RA
Secretary NameMr Jayantilal Nagji Velani
NationalityBritish
StatusClosed
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wanstead Park Avenue
Manor Park
London
E12 5EL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address44-48 Freshwater Road
Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
1 March 2010Application to strike the company off the register (3 pages)
1 March 2010Application to strike the company off the register (3 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts made up to 31 March 2008 (1 page)
21 July 2008Return made up to 30/03/08; full list of members (3 pages)
21 July 2008Return made up to 30/03/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 January 2008Accounts made up to 31 March 2007 (1 page)
2 May 2007Return made up to 30/03/07; full list of members (6 pages)
2 May 2007Return made up to 30/03/07; full list of members (6 pages)
27 January 2007Accounts made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Return made up to 30/03/06; full list of members (6 pages)
28 April 2006Return made up to 30/03/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts made up to 31 March 2005 (1 page)
25 May 2005Return made up to 30/03/05; full list of members (6 pages)
25 May 2005Return made up to 30/03/05; full list of members (6 pages)
31 January 2005Accounts made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 30/03/04; full list of members (6 pages)
17 May 2004Return made up to 30/03/04; full list of members (6 pages)
6 March 2004Accounts made up to 31 March 2003 (2 pages)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Return made up to 30/03/03; full list of members (6 pages)
9 June 2003Return made up to 30/03/03; full list of members (6 pages)
30 July 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2002Ad 22/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2002Company name changed amesgold LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed amesgold LIMITED\certificate issued on 08/05/02 (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page)
10 April 2002Registered office changed on 10/04/02 from: 31 corsham street london N1 6DR (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
30 March 2002Incorporation (18 pages)