Company NameReinford Construction Limited
Company StatusDissolved
Company Number06859513
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs June James
NationalityBritish
StatusClosed
Appointed02 April 2009(6 days after company formation)
Appointment Duration7 years, 5 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Derrick Rainford Dacosta
Date of BirthJune 1942 (Born 81 years ago)
NationalityJamaican
StatusClosed
Appointed08 April 2009(1 week, 5 days after company formation)
Appointment Duration7 years, 5 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address4 Green Lane Business Park 238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Derrick Rainford Dacosta
100.00%
Ordinary

Accounts

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

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Director's details changed for Mr Derrick Rainford Dacosta on 4 April 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs June James on 4 April 2013 (1 page)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(3 pages)
24 April 2013Director's details changed for Mr Derrick Rainford Dacosta on 4 April 2013 (2 pages)
24 April 2013Secretary's details changed for Mrs June James on 4 April 2013 (1 page)
24 April 2013Secretary's details changed for Mrs June James on 4 April 2013 (1 page)
24 April 2013Director's details changed for Mr Derrick Rainford Dacosta on 4 April 2013 (2 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 24 April 2012 (1 page)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Mrs June James on 26 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Derrick Rainford Dacosta on 26 March 2011 (2 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Mrs June James on 26 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Derrick Rainford Dacosta on 26 March 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Director's details changed for Derrick Rainford Dacosta on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for June James on 26 March 2010 (1 page)
21 April 2010Secretary's details changed for June James on 26 March 2010 (1 page)
21 April 2010Director's details changed for Derrick Rainford Dacosta on 26 March 2010 (2 pages)
16 May 2009Director appointed derrick dacosta logged form (2 pages)
16 May 2009Director appointed derrick dacosta logged form (2 pages)
16 May 2009Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2009Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 April 2009Director appointed derrick rainford dacosta (1 page)
30 April 2009Director appointed derrick rainford dacosta (1 page)
27 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
27 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
27 April 2009Secretary appointed june james (2 pages)
27 April 2009Secretary appointed june james (2 pages)
27 March 2009Appointment terminated director yomtov jacobs (1 page)
27 March 2009Appointment terminated director yomtov jacobs (1 page)
26 March 2009Incorporation (9 pages)
26 March 2009Incorporation (9 pages)