Company NameRepron Limited
Company StatusDissolved
Company Number04612405
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLakbir Ettarfaoui
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed08 October 2003(10 months after company formation)
Appointment Duration5 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address120 Boulevard Victor Hugo
Saint Ouen
93400
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2009)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2009)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,210
Cash£122,796
Current Liabilities£2,586

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
8 January 2008Return made up to 09/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 December 2006Return made up to 09/12/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 March 2006Return made up to 09/12/05; full list of members (2 pages)
17 January 2006New secretary appointed (1 page)
6 December 2005Secretary resigned (1 page)
9 December 2004Return made up to 09/12/04; full list of members (2 pages)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 December 2003Return made up to 09/12/03; full list of members (6 pages)
24 October 2003Memorandum and Articles of Association (16 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 October 2003New secretary appointed (1 page)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2002Incorporation (17 pages)