Company NameReynolds & Company (Financial Services) Limited
Company StatusDissolved
Company Number04440962
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Gerald Porter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Coppetts Road
London
N10 1JY
Director NameMr Nigel Philip Reynolds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Sheredan Road
London
E4 9RW
Secretary NameMr Nigel Philip Reynolds
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Sheredan Road
London
E4 9RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
7 The Avenue
Highams Park
London
E4 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43
Cash£2,188
Current Liabilities£2,305

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
22 February 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
30 October 2006Return made up to 16/05/06; full list of members (7 pages)
25 July 2005Return made up to 16/05/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 July 2003Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page)
29 July 2003Return made up to 16/05/03; full list of members (7 pages)
6 June 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
16 May 2002Incorporation (17 pages)