Company NameReactive Advisory Services Llp
Company StatusDissolved
Company NumberOC391860
CategoryLimited Liability Partnership
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameReactive Legal Services Llp

Directors

LLP Designated Member NameMiguel Roure Consulting Limited (Corporation)
StatusClosed
Appointed11 March 2014(same day as company formation)
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
LLP Designated Member NameGlenealy Limited (Corporation)
StatusClosed
Appointed18 February 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2016)
Correspondence Address20 Solonos Street
3317 Limassol
Cyprus
LLP Designated Member NameGlenealy Ltd (Corporation)
StatusClosed
Appointed18 February 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2016)
Correspondence Address20 Solonos Street
PO Box 53669
3317 Limassol
Cyprus
LLP Designated Member NameMaitland Hudson & Co. Llp (Corporation)
StatusResigned
Appointed11 March 2014(same day as company formation)
Correspondence AddressSuite 102-106 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA

Location

Registered AddressSuite 164 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Company name changed reactive legal services LLP\certificate issued on 27/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
27 February 2016Company name changed reactive legal services LLP\certificate issued on 27/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Termination of appointment of a member (1 page)
17 June 2015Termination of appointment of a member (1 page)
17 June 2015Appointment of Glenealy Limited as a member on 18 February 2015 (3 pages)
17 June 2015Appointment of Glenealy Limited as a member on 18 February 2015 (3 pages)
1 June 2015Appointment of Glenealy Ltd as a member on 18 February 2015 (2 pages)
1 June 2015Annual return made up to 11 March 2015 (3 pages)
1 June 2015Annual return made up to 11 March 2015 (3 pages)
1 June 2015Termination of appointment of Maitland Hudson & Co. Llp as a member on 18 February 2015 (1 page)
1 June 2015Appointment of Glenealy Ltd as a member on 18 February 2015 (2 pages)
1 June 2015Termination of appointment of Maitland Hudson & Co. Llp as a member on 18 February 2015 (1 page)
11 March 2014Incorporation of a limited liability partnership (5 pages)
11 March 2014Incorporation of a limited liability partnership (5 pages)