Company NameReardon Consulting Limited
Company StatusDissolved
Company Number04816875
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAlison Jayne Reardon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Old Mill Court
Chigwell Road
South Woodford
London
E18 1NJ
Secretary NameAndrea Fox
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Brookland Road
Bridlington
East Yorkshire
YO16 4HA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressNeil Driver Associates
City Gate House
399-425 Eastern Avenue Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth£19
Cash£4,645
Current Liabilities£4,626

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
16 December 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(6 pages)
15 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 01/07/04; full list of members (6 pages)
4 August 2003Registered office changed on 04/08/03 from: 1 the shrubberies george lane south woodford london E18 1BD (1 page)
22 July 2003New secretary appointed (2 pages)
17 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 July 2003Secretary resigned (1 page)