Company NameD.A. Reece Limited
Company StatusDissolved
Company Number05116658
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Allen Reece
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForewood Lodge
Forewood Lane
Crowhurst
TN33 9AG
Secretary NameJanice Margaret Reece
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressForewood Lodge
Forewood Lane
Crowhurst
TN33 9AG

Location

Registered AddressCobham House, 9 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1David Allen Reece
100.00%
Ordinary

Financials

Year2014
Net Worth£1,254
Cash£1,368
Current Liabilities£668

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
29 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for David Allen Reece on 1 October 2009 (2 pages)
25 May 2010Director's details changed for David Allen Reece on 1 October 2009 (2 pages)
25 May 2010Director's details changed for David Allen Reece on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
21 December 2008Full accounts made up to 30 April 2008 (11 pages)
21 December 2008Full accounts made up to 30 April 2008 (11 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
30 May 2007Return made up to 30/04/07; full list of members (2 pages)
30 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
7 February 2007Return made up to 30/04/06; full list of members (2 pages)
7 February 2007Return made up to 30/04/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 June 2005Return made up to 30/04/05; full list of members (6 pages)
6 June 2005Return made up to 30/04/05; full list of members (6 pages)
30 April 2004Incorporation (12 pages)
30 April 2004Incorporation (12 pages)