Company NameReed Smith 2006 Limited
Company StatusDissolved
Company Number05665972
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKaren Margaret Saxton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 25 May 2010)
RoleCompany Secretarial Administra
Correspondence Address90 Sydenham Park Road
Sydenham
London
SE26 4LH
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed04 January 2006(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Albert Grove
Southsea
Portsmouth
Hampshire
PO5 1NG
Director NameErnitia Eileen Thomason
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 08 February 2008)
RoleBarrister
Correspondence Address23 Christ Church Mount
Epsom
Surrey
KT19 8LU

Contact

Websitewww.reedsmith.com/

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010Application to strike the company off the register (3 pages)
2 February 2010Application to strike the company off the register (3 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 September 2009Accounts made up to 31 December 2008 (2 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS (1 page)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 December 2007 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
9 January 2008Return made up to 04/01/08; full list of members (3 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
5 January 2007Accounts made up to 31 December 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
4 January 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2006Incorporation (44 pages)
4 January 2006Incorporation (44 pages)