Company NameDefinitive Reflections Limited
Company StatusDissolved
Company Number04964895
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnjali Pathak
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleNon Executive Director
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNayan Pathak
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleNon Executive Director
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£155,990
Cash£1,355
Current Liabilities£164,691

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (2 pages)
11 February 2010Application to strike the company off the register (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 25,000
(5 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 25,000
(5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 December 2008Return made up to 14/11/08; full list of members (4 pages)
22 December 2008Return made up to 14/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 October 2008Registered office changed on 09/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
9 October 2008Registered office changed on 09/10/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
20 November 2007Return made up to 14/11/07; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
15 December 2006Return made up to 14/11/06; full list of members (3 pages)
15 December 2006Return made up to 14/11/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Return made up to 14/11/05; full list of members (3 pages)
15 November 2005Return made up to 14/11/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 December 2004Return made up to 14/11/04; full list of members (6 pages)
8 December 2004Return made up to 14/11/04; full list of members (6 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004£ nc 100/25000 27/07/04 (1 page)
25 August 2004£ nc 100/25000 27/07/04 (1 page)
25 August 2004Ad 27/07/04--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 August 2004Ad 27/07/04--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
14 November 2003Incorporation (20 pages)