Company NameREIK Ltd
Company StatusDissolved
Company Number04699735
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiles Leonard Chinn
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleFashion Consultant
Correspondence Address129 High Lever Road
London
W9 6PH
Director NameBrian Robert Chapman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Putney Tower
Brewhouse Street
London
SW15 2JQ
Director NameMr Peter Michael Sonneborn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Soudan Road
London
SW11 4HH
Secretary NameMr Peter Michael Sonneborn
NationalityBritish
StatusClosed
Appointed10 April 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soudan Road
London
SW11 4HH
Director NameBetty Almond
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleFashion Consultant
Correspondence Address64 Silver Trees
Shanklin
Isle Of Wight
PO37 7ND
Secretary NameMiles Leonard Chinn
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address129 High Lever Road
London
W9 6PH
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address1 Kingsway
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2005Director resigned (1 page)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 17/03/04; full list of members (8 pages)
17 May 2004Ad 09/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: unit 5 wraxall manor house hotel bristol road wraxall bristol BS48 1BU (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
24 March 2003Secretary resigned (1 page)