Company NameReelsaver Limited
Company StatusDissolved
Company Number04676765
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Geoff Young
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address8 Sydney Road
Hornsey
London
N8 0EX
Secretary NameElaine Young
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Sydney Road
Hornsey
London
N8 0EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLawford House
Albert Place Finchley
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
18 April 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2007Return made up to 24/02/07; full list of members (2 pages)
3 March 2006Return made up to 24/02/06; full list of members (2 pages)
29 June 2005Return made up to 24/02/05; full list of members (2 pages)
29 June 2005Location of register of members (1 page)
27 June 2005Director's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
7 June 2005Registered office changed on 07/06/05 from: 35 ballards lane london N3 1XW (1 page)
7 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
2 March 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 May 2004Return made up to 24/02/04; full list of members (5 pages)
1 July 2003Director's particulars changed (1 page)
1 July 2003Secretary's particulars changed (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 35 ballards lane london N3 1XW (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003New director appointed (3 pages)
9 March 2003Director resigned (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003Registered office changed on 09/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)