Company NameRee-Dec Kent Ltd
Company StatusDissolved
Company Number06171959
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameReetash Patel
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5a Mountfield Way
Orpington
Kent
BR5 3NR
Secretary NameDebbie Walker
NationalityBritish
StatusClosed
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5a Mountfield Way
Orpington
Kent
BR5 3NR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Akshaya & Co Accountants
Tms House Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
2 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 10
(4 pages)
26 March 2010Director's details changed for Reetash Patel on 20 March 2010 (2 pages)
26 March 2010Director's details changed for Reetash Patel on 20 March 2010 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 10
(4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 April 2009Return made up to 20/03/09; full list of members (3 pages)
9 April 2009Return made up to 20/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts made up to 31 March 2008 (2 pages)
22 April 2008Return made up to 20/03/08; full list of members (3 pages)
22 April 2008Return made up to 20/03/08; full list of members (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Ad 20/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 May 2007Ad 20/03/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 5A mountfield way orpington BR5 3NR (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 5A mountfield way orpington BR5 3NR (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Incorporation (13 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (13 pages)
20 March 2007Secretary resigned (1 page)