Company NameReish Limited
Company StatusDissolved
Company Number06830415
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Shweta Aggarwal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 09 August 2016)
RoleEvent  Organisor
Country of ResidenceEngland
Correspondence AddressManderley Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMr Amit Aggarwal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManderley Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP

Contact

Telephone07 798725110
Telephone regionMobile

Location

Registered AddressManderley
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shweta Aggrawal
100.00%
Ordinary

Financials

Year2014
Net Worth£88,103
Cash£95,201
Current Liabilities£7,098

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 January 2016Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Termination of appointment of Amit Aggarwal as a director (1 page)
14 April 2014Termination of appointment of Amit Aggarwal as a director (1 page)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 May 2013Appointment of Mrs Shweta Aggarwal as a director (2 pages)
21 May 2013Appointment of Mrs Shweta Aggarwal as a director (2 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Mr Amit Aggarwal on 26 February 2013 (2 pages)
26 March 2013Director's details changed for Mr Amit Aggarwal on 26 February 2013 (2 pages)
26 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 July 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
27 December 2011Registered office address changed from 27 St Mary's Mansions St Mary's Terrace London W2 1SQ on 27 December 2011 (1 page)
27 December 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
27 December 2011Registered office address changed from 27 St Mary's Mansions St Mary's Terrace London W2 1SQ on 27 December 2011 (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Amit Aggarwal on 26 February 2010 (2 pages)
28 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Amit Aggarwal on 26 February 2010 (2 pages)
26 February 2009Incorporation (6 pages)
26 February 2009Incorporation (6 pages)