London
EC2A 4RR
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 698 2nd Floor Titchfield House London EC2A 4RR |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2003(1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 November 2014) |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 698 2nd Floor Titchfield House London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | R E A Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 March 2014 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 21 March 2014 (2 pages) |
31 December 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2013 (2 pages) |
27 December 2013 | Declaration of solvency (4 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Appointment of a voluntary liquidator (2 pages) |
3 June 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
3 June 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
3 June 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (140 pages) |
20 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
14 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register inspection address has been changed from First Floor 32 - 36 Great Portland Street London W1W 8QX W1W 8QX England (1 page) |
23 April 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Location of register of members (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
4 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
4 May 2006 | Location of register of members (1 page) |
4 May 2006 | Location of debenture register (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
29 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
21 June 2003 | Resolutions
|
16 June 2003 | Company name changed holderbrisk LIMITED\certificate issued on 16/06/03 (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |