Hertford
SG14 3DZ
Director Name | Mr Ian Rhind |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 April 2018) |
Role | President And CEO |
Country of Residence | Canada |
Correspondence Address | 73 Roxborough St.W Toronto On M5r1t9 Canada |
Director Name | Mr Michael Paul Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Logistics Director |
Country of Residence | Switzerland |
Correspondence Address | 9 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Director Name | Charles Edward Milnes Walker |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 145 London Road Kingston Upon Thames KT2 6SR |
Secretary Name | Charles Edward Milnes Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ivy Mews Ivy Road Birmingham B30 2NU |
Secretary Name | Mrs Caroline Mary Eleanor Davis |
---|---|
Status | Resigned |
Appointed | 01 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | 145 London Road Kingston Upon Thames KT2 6SR |
Director Name | Mr Stefan Michael Davis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Lomaine Drive Birmingham B30 1AJ |
Director Name | Mr Paul Casper Kuhn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 145 London Road Kingston Upon Thames KT2 6SR |
Website | www.reinventdata.com |
---|
Registered Address | 145 London Road Kingston Upon Thames KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Richard Ward 6.00% Ordinary |
---|---|
49 at £1 | Charlie Walker 49.00% Ordinary A |
3 at £1 | Robert Walker 3.00% Ordinary |
3 at £1 | Thomas Walker 3.00% Ordinary |
3 at £1 | Victoria Clark 3.00% Ordinary |
25 at £1 | Stefan Davis 25.00% Ordinary B |
10 at £1 | Cros Associates LTD 10.00% Ordinary |
1 at £1 | Edward Walker & Eileen Walker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,733 |
Cash | £72,100 |
Current Liabilities | £66,903 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Application to strike the company off the register (3 pages) |
31 December 2017 | Statement by Directors (1 page) |
31 December 2017 | Resolutions
|
31 December 2017 | Solvency Statement dated 29/11/17 (1 page) |
31 December 2017 | Solvency Statement dated 29/11/17 (1 page) |
31 December 2017 | Statement by Directors (1 page) |
31 December 2017 | Resolutions
|
31 December 2017 | Statement of capital on 31 December 2017
|
31 December 2017 | Statement of capital on 31 December 2017
|
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 July 2017 | Termination of appointment of Paul Casper Kuhn as a director on 1 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Paul Casper Kuhn as a director on 1 July 2017 (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
15 February 2017 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
15 February 2017 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
3 February 2017 | Appointment of Mr Paul Casper Kuhn as a director on 23 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Paul Casper Kuhn as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr. Dimiter Dimitrov as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr. Dimiter Dimitrov as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Ian Rhind as a director on 23 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Ian Rhind as a director on 23 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Caroline Mary Eleanor Davis as a secretary on 23 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Charles Edward Milnes Walker as a director on 23 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Caroline Mary Eleanor Davis as a secretary on 23 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Stefan Michael Davis as a director on 23 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Charles Edward Milnes Walker as a director on 23 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 49 Doctors Lane Melton Mowbray Leicestershire LE13 1QB to 145 London Road Kingston upon Thames KT2 6SR on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Stefan Michael Davis as a director on 23 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 49 Doctors Lane Melton Mowbray Leicestershire LE13 1QB to 145 London Road Kingston upon Thames KT2 6SR on 27 January 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Change of share class name or designation (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Director's details changed for Charles Edward Milnes Walker on 27 August 2013 (2 pages) |
28 February 2014 | Director's details changed for Charles Edward Milnes Walker on 27 August 2013 (2 pages) |
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
30 August 2013 | Registered office address changed from 50 Ivy Road, Stirchley Birmingham West Midlands B30 2NU on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 50 Ivy Road, Stirchley Birmingham West Midlands B30 2NU on 30 August 2013 (1 page) |
22 August 2013 | Appointment of Mr Stefan Michael Davis as a director (2 pages) |
22 August 2013 | Appointment of Mr Stefan Michael Davis as a director (2 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Termination of appointment of Michael Davis as a director (1 page) |
1 May 2012 | Termination of appointment of Charles Walker as a secretary (1 page) |
1 May 2012 | Appointment of Mrs Caroline Mary Eleanor Davis as a secretary (1 page) |
1 May 2012 | Termination of appointment of Charles Walker as a secretary (1 page) |
1 May 2012 | Termination of appointment of Michael Davis as a director (1 page) |
1 May 2012 | Appointment of Mrs Caroline Mary Eleanor Davis as a secretary (1 page) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
18 February 2010 | Director's details changed for Charles Edward Milnes Walker on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Davis on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Davis on 4 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Charles Edward Milnes Walker on 4 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Charles Edward Milnes Walker on 4 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Davis on 4 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
4 March 2009 | Ad 04/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 March 2009 | Ad 04/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
4 February 2008 | Incorporation (12 pages) |
4 February 2008 | Incorporation (12 pages) |