Company NameReputation Management Limited
Company StatusDissolved
Company Number04540888
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Seyed Navidi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Limited Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameUrvashi O'Sullivan
NationalityIndian
StatusClosed
Appointed04 October 2002(2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 27 March 2018)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Limited Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2012
Net Worth-£17,263
Cash£2,859
Current Liabilities£21,415

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2017Change of details for Mr Seyed Navidi as a person with significant control on 30 July 2017 (2 pages)
1 November 2017Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 1 November 2017 (1 page)
1 November 2017Change of details for Mr Seyed Navidi as a person with significant control on 30 July 2017 (2 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
17 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 November 2013Director's details changed for Mr Seyed Navidi on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Urvashi O'sullivan on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Seyed Navidi on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Urvashi O'sullivan on 8 November 2013 (2 pages)
8 November 2013Secretary's details changed for Urvashi O'sullivan on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Seyed Navidi on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 6 Elthorne Way Kingsbury London NW9 8BN on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6 Elthorne Way Kingsbury London NW9 8BN on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6 Elthorne Way Kingsbury London NW9 8BN on 8 November 2013 (1 page)
7 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Seyed Navidi on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Seyed Navidi on 20 September 2010 (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 October 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
8 March 2009Return made up to 20/09/08; full list of members (3 pages)
8 March 2009Return made up to 20/09/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 December 2007Return made up to 20/09/07; no change of members (6 pages)
1 December 2007Return made up to 20/09/07; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 December 2006Return made up to 20/09/06; full list of members (6 pages)
12 December 2006Return made up to 20/09/06; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 November 2005Return made up to 20/09/05; full list of members (6 pages)
30 November 2005Return made up to 20/09/05; full list of members (6 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
13 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
10 October 2002Director resigned (1 page)
20 September 2002Incorporation (18 pages)
20 September 2002Incorporation (18 pages)