Company NameRepresentative Engineering Ltd
Company StatusDissolved
Company Number06055095
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameStefano Ticozzelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address55 Wynter Street
London
Greater London
SW11 2TU
Secretary NameMr Alan Henry Moseley
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 33 Hornton Street
London
W8 7NR

Location

Registered Address55 Wynter Street, Battersea
London
Greater London
SW11 2TU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2011Accounts for a dormant company made up to 31 January 2010 (1 page)
16 February 2011Accounts for a dormant company made up to 31 January 2010 (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,000
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Stefano Ticozzelli on 1 October 2009 (2 pages)
14 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Stefano Ticozzelli on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Stefano Ticozzelli on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 April 2009Return made up to 16/01/09; full list of members (3 pages)
21 April 2009Return made up to 16/01/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 December 2008Accounts made up to 31 January 2008 (2 pages)
18 September 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2007Incorporation (12 pages)
16 January 2007Incorporation (12 pages)