Company NameTotal Reward Group (Holdings) Limited
Company StatusDissolved
Company Number10695770
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James Childs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameLeslie Lemenager
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2017(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Richard Henry Ballard
StatusResigned
Appointed10 May 2017(1 month, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 June 2017)
RoleCompany Director
Correspondence AddressProgress House 404 Brighton Road
Surrey
South Croydon
CR2 6AN
Director NameTimothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (3 pages)
11 October 2019Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 8 October 2019 (2 pages)
13 August 2019Appointment of Mr Nick Burns as a director on 30 July 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
15 February 2019Termination of appointment of Timothy Neil Johnson as a director on 14 February 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (13 pages)
6 April 2018Statement of capital following an allotment of shares on 15 May 2017
  • GBP 102,882
(3 pages)
6 April 2018Confirmation statement made on 27 March 2018 with updates (7 pages)
3 April 2018Change of details for Risk and Reward Group (Holdings) Limited as a person with significant control on 27 March 2018 (2 pages)
1 August 2017Notification of Risk and Reward Group (Holdings) Limited as a person with significant control on 6 June 2017 (1 page)
1 August 2017Notification of Risk and Reward Group (Holdings) Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Cessation of Mark James Child as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Risk and Reward Group (Holdings) Limited as a person with significant control on 6 June 2017 (1 page)
1 August 2017Cessation of Mark James Childs as a person with significant control on 6 June 2017 (1 page)
1 August 2017Cessation of Mark James Childs as a person with significant control on 6 June 2017 (1 page)
23 June 2017Appointment of Leslie Lemenager as a director on 6 June 2017 (2 pages)
23 June 2017Appointment of Leslie Lemenager as a director on 6 June 2017 (2 pages)
23 June 2017Registered office address changed from Progress House 404 Brighton Road Surrey South Croydon CR2 6AN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Progress House 404 Brighton Road Surrey South Croydon CR2 6AN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 June 2017 (1 page)
22 June 2017Termination of appointment of Richard Henry Ballard as a secretary on 6 June 2017 (1 page)
22 June 2017Termination of appointment of Richard Henry Ballard as a secretary on 6 June 2017 (1 page)
22 June 2017Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages)
22 June 2017Appointment of Timothy Neil Johnson as a director on 6 June 2017 (2 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 91,306
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 91,306
(3 pages)
10 May 2017Appointment of Mr Richard Henry Ballard as a secretary on 10 May 2017 (2 pages)
10 May 2017Appointment of Mr Richard Henry Ballard as a secretary on 10 May 2017 (2 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)