Company NameReciproca Limited
Company StatusDissolved
Company Number06643797
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 8 months ago)
Dissolution Date10 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAstrid Griffiths
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed31 May 2012(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 10 August 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameMr Simon Martin Griffiths
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Avenue
Muswell Hill
London
N10 2AR
Director NameMr Peter Griffiths
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HB

Contact

Websitereciproca.co.uk
Telephone020 84446204
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

51 at £1Simon Griffiths
51.00%
Ordinary
49 at £1Astrid Griffiths
49.00%
Ordinary

Financials

Year2014
Net Worth£143,774
Cash£219,186
Current Liabilities£115,799

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 May 2017Return of final meeting in a members' voluntary winding up (7 pages)
19 December 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
22 March 2016Registered office address changed from 6 Grove Avenue Muswell Hill London N10 2AR to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from 6 Grove Avenue Muswell Hill London N10 2AR to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 22 March 2016 (2 pages)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
18 March 2016Declaration of solvency (3 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
18 March 2016Declaration of solvency (3 pages)
11 March 2016Termination of appointment of Peter Griffiths as a director on 8 March 2016 (1 page)
11 March 2016Termination of appointment of Peter Griffiths as a director on 8 March 2016 (1 page)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Termination of appointment of Simon Martin Griffiths as a director on 18 May 2015 (1 page)
29 July 2015Termination of appointment of Simon Martin Griffiths as a director on 18 May 2015 (1 page)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
9 June 2015Appointment of Mr Peter Griffiths as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Mr Peter Griffiths as a director on 21 May 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
19 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
19 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 August 2012Appointment of Astrid Griffiths as a director (2 pages)
20 August 2012Appointment of Astrid Griffiths as a director (2 pages)
30 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 March 2010Current accounting period shortened from 31 July 2009 to 31 December 2008 (1 page)
8 March 2010Current accounting period shortened from 31 July 2009 to 31 December 2008 (1 page)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of register of members (1 page)
11 July 2008Incorporation (18 pages)
11 July 2008Incorporation (18 pages)