Company NameReiss Contracts Ltd
Company StatusDissolved
Company Number08091352
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameDynamic Services London Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Jeff Wood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleConstruction Management
Country of ResidenceUnited Kingdom
Correspondence Address92b Hillfield Avenue
London
N8 7DN

Location

Registered Address92b Hillfield Avenue
London
N8 7DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

100 at £1Jeff Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£3,000
Current Liabilities£2,898

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
4 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100
(3 pages)
18 March 2013Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 18 March 2013 (1 page)
24 July 2012Company name changed dynamic services london LIMITED\certificate issued on 24/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-24
(3 pages)
24 July 2012Company name changed dynamic services london LIMITED\certificate issued on 24/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-24
(3 pages)
31 May 2012Incorporation (22 pages)
31 May 2012Incorporation (22 pages)