Company NameReed Global Limited
Company StatusDissolved
Company Number06601037
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 10 months ago)
Dissolution Date10 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL

Contact

Websiteadfinem.co.uk
Email address[email protected]
Telephone0845 2012571
Telephone regionUnknown

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Reed Property LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Voluntary strike-off action has been suspended (1 page)
9 May 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (2 pages)
10 March 2014Application to strike the company off the register (2 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(3 pages)
1 March 2013Accounts made up to 30 June 2012 (3 pages)
1 March 2013Accounts made up to 30 June 2012 (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 May 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 28 May 2012 (1 page)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
18 January 2012Accounts made up to 30 June 2011 (3 pages)
18 January 2012Accounts made up to 30 June 2011 (3 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
25 May 2011Secretary's details changed for Joan Edmunds on 25 May 2011 (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Mr James Andrew Reed on 25 May 2011 (2 pages)
25 May 2011Secretary's details changed for Joan Edmunds on 25 May 2011 (1 page)
25 May 2011Director's details changed for Mr James Andrew Reed on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts made up to 30 June 2010 (3 pages)
1 February 2011Accounts made up to 30 June 2010 (3 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
17 February 2010Accounts made up to 27 June 2009 (3 pages)
17 February 2010Accounts made up to 27 June 2009 (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from academy court 94 chancery lane london WC2A 1DT united kingdom (1 page)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from academy court 94 chancery lane london WC2A 1DT united kingdom (1 page)
17 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
17 June 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 May 2008Incorporation (12 pages)
23 May 2008Incorporation (12 pages)