Company NameReflect Property Developments Limited
Company StatusDissolved
Company Number05528527
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Alan Fry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameMr Edward Charles Lister
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address3 East Downs Road
Bowdon
Cheshire
WA14 2LJ
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameDarren Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(5 months after company formation)
Appointment Duration5 years (resigned 09 January 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Cecil Road
Hale
Cheshire
WA15 9PA
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address52 Moreton Street
London
SW1V 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£223,603
Cash£216
Current Liabilities£160,662

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 12
(6 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 12
(6 pages)
8 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 12
(6 pages)
28 January 2011Termination of appointment of Darren Jones as a director (1 page)
28 January 2011Termination of appointment of Darren Jones as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 04/08/09; full list of members (5 pages)
21 August 2009Return made up to 04/08/09; full list of members (5 pages)
1 December 2008Return made up to 04/08/08; full list of members (5 pages)
1 December 2008Return made up to 04/08/08; full list of members (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 04/08/07; full list of members (3 pages)
14 September 2007Return made up to 04/08/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Ad 03/08/06--------- £ si 1@1 (2 pages)
27 September 2006Ad 03/08/06--------- £ si 1@1 (2 pages)
15 September 2006Return made up to 04/08/06; full list of members (7 pages)
15 September 2006Return made up to 04/08/06; full list of members (7 pages)
14 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 September 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2006Amended 88(2)2 (2 pages)
16 August 2006Amended 88(2)2 (2 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 February 2006£ nc 50000/60000 03/01/06 (1 page)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 February 2006£ nc 50000/60000 03/01/06 (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
26 January 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
26 January 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 January 2006Ad 04/08/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 1ST floor, northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: 1ST floor, northern assurance buildings 9/21 princess street manchester M2 4DN (1 page)
5 January 2006Ad 04/08/05--------- £ si 5@1=5 £ ic 1/6 (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 August 2005Incorporation (19 pages)
4 August 2005Incorporation (19 pages)