Company NameReflective Image Magazines Limited
Company StatusDissolved
Company Number05916700
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Marguerita Murphy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleField Executive
Correspondence Address163 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4AU
Secretary NameJoanna Murphy
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2008)
RoleStudent
Correspondence Address163 Aycliffe Road
Borehamwood
Hertfordshire
WD6 4AU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address25 Bartle Avenue
London
E6 3AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,002
Cash£674
Current Liabilities£32,046

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Appointment terminated director marguerita murphy (1 page)
28 May 2009Appointment Terminated Director marguerita murphy (1 page)
28 May 2009Registered office changed on 28/05/2009 from churchill house stirling way borehamwood herts WD6 2HP (1 page)
28 May 2009Registered office changed on 28/05/2009 from churchill house stirling way borehamwood herts WD6 2HP (1 page)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2008Return made up to 25/08/08; no change of members (6 pages)
22 October 2008Return made up to 25/08/08; no change of members (6 pages)
1 August 2008Appointment Terminated Secretary joanna murphy (1 page)
1 August 2008Appointment terminated secretary joanna murphy (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
8 November 2007Particulars of mortgage/charge (7 pages)
14 September 2007Return made up to 25/08/07; full list of members (6 pages)
14 September 2007Return made up to 25/08/07; full list of members (6 pages)
18 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 February 2007Registered office changed on 18/02/07 from: 163 aycliffe road borehamwood herts WD6 4AU (1 page)
18 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 February 2007Registered office changed on 18/02/07 from: 163 aycliffe road borehamwood herts WD6 4AU (1 page)
20 September 2006Registered office changed on 20/09/06 from: 16 fairfields crescent london NW9 0PS (1 page)
20 September 2006Registered office changed on 20/09/06 from: 16 fairfields crescent london NW9 0PS (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
25 August 2006Registered office changed on 25/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
25 August 2006Incorporation (12 pages)
25 August 2006Incorporation (12 pages)
25 August 2006Registered office changed on 25/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)