Company NameReis Limited
Company StatusDissolved
Company Number04966708
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameShenol Fevzi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Approach Road
London
SW20 8BA
Secretary NameHakan Shenol Fevzi
NationalityBritish
StatusClosed
Appointed17 November 2003(same day as company formation)
RoleSecretary
Correspondence Address83 Marston
Deacons Way
London
SE17 1UW
Director NameHakan Shenol Fevzi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address83 Marston
Deacons Way
London
SE17 1UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Plaza Building
Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£775
Cash£102
Current Liabilities£12,009

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Return made up to 17/11/07; full list of members (7 pages)
17 July 2007Amended accounts made up to 31 July 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 March 2007Return made up to 17/11/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 November 2005Return made up to 17/11/05; full list of members (7 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
16 September 2005Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
25 November 2004Return made up to 17/11/04; full list of members (6 pages)
25 November 2004New director appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Director resigned (1 page)
8 January 2004Ad 17/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)