BUSINESS REINVENTED LIMITED

Register to unlock more data on OkredoRegister

BUSINESS REINVENTED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06613253

Incorporation date

06/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon11/02/2026
Final Gazette dissolved following liquidation
dot icon11/11/2025
Notice of final account prior to dissolution
dot icon12/11/2024
Progress report in a winding up by the court
dot icon26/07/2024
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon13/11/2023
Progress report in a winding up by the court
dot icon15/09/2022
Appointment of a liquidator
dot icon15/09/2022
Registered office address changed from , 9-11 Standard Road Standard Road, Park Royal, London, NW10 6EX, England to 30 Old Bailey London EC4M 7AU on 2022-09-15
dot icon21/06/2022
Order of court to wind up
dot icon09/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/09/2021
Registered office address changed from , 9-11 Standard Road, London, NW10 6EX, England to 30 Old Bailey London EC4M 7AU on 2021-09-02
dot icon31/08/2021
Registered office address changed from , 13 Wellesley Road, Slough, Berkshire, SL1 1UR to 30 Old Bailey London EC4M 7AU on 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon01/07/2021
Cessation of William Gary Lawson as a person with significant control on 2021-06-29
dot icon01/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon01/07/2021
Termination of appointment of Nicola Clarke as a secretary on 2021-06-29
dot icon01/07/2021
Termination of appointment of William Gary Lawson as a director on 2021-06-29
dot icon01/07/2021
Notification of John Mok as a person with significant control on 2021-06-29
dot icon01/07/2021
Appointment of Mr John Mok as a director on 2021-06-29
dot icon12/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon03/02/2020
Confirmation statement made on 2019-06-06 with no updates
dot icon03/02/2020
Confirmation statement made on 2018-06-06 with no updates
dot icon03/02/2020
Annual return made up to 2014-06-06 with full list of shareholders
dot icon03/02/2020
Confirmation statement made on 2017-06-06 with updates
dot icon03/02/2020
Secretary's details changed for Ms Nicola Clarke on 2020-02-03
dot icon03/02/2020
Director's details changed for Mr William Gary Lawson on 2020-02-03
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon18/12/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon18/12/2019
Unaudited abridged accounts made up to 2017-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2016-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2015-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2013-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2011-06-30
dot icon18/12/2019
Total exemption small company accounts made up to 2010-06-30
dot icon18/12/2019
Notification of William Gary Lawson as a person with significant control on 2019-12-18
dot icon18/12/2019
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2019
Registered office address changed from , 20 Bakers Court Steam Mill Street, Chester, Cheshire, CH3 5AD to 30 Old Bailey London EC4M 7AU on 2019-10-15
dot icon18/08/2015
Compulsory strike-off action has been suspended
dot icon16/06/2015
First Gazette notice for voluntary strike-off
dot icon03/12/2014
Compulsory strike-off action has been suspended
dot icon14/10/2014
First Gazette notice for compulsory strike-off
dot icon10/10/2014
Registered office address changed from , Chantry Court Chester, Cheshire, CH1 4QN to 30 Old Bailey London EC4M 7AU on 2014-10-10
dot icon01/04/2014
Compulsory strike-off action has been suspended
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon06/11/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-06-06 with full list of shareholders
dot icon01/03/2011
Registered office address changed from , Tyn Y Celyn Bryn Haidd, Llanarmon Yn Ial, Denbighshire, CH7 5TF on 2011-03-01
dot icon26/11/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon22/03/2010
Registered office address changed from , Tyn Y Celyn Llanarmon-Yn-Ial, Wales, CH7 5TF, United Kingdom on 2010-03-22
dot icon22/03/2010
Annual return made up to 2009-06-06 with full list of shareholders
dot icon22/03/2010
Termination of appointment of John Green as a director
dot icon18/03/2010
Registered office address changed from , Whitegates Holywell Road, Northop, Wales, CH7 6AN, United Kingdom on 2010-03-18
dot icon16/03/2010
Administrative restoration application
dot icon26/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon15/12/2008
Director appointed mr john philip green
dot icon27/10/2008
Secretary appointed ms nicola clarke
dot icon21/10/2008
Appointment terminated secretary felix clarke
dot icon20/10/2008
Appointment terminated director felix clarke
dot icon06/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£106,745.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
13/08/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.44M
-
0.00
106.75K
-
2021
16
1.44M
-
0.00
106.75K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

1.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BUSINESS REINVENTED LIMITED

BUSINESS REINVENTED LIMITED is an(a) Dissolved company incorporated on 06/06/2008 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS REINVENTED LIMITED?

toggle

BUSINESS REINVENTED LIMITED is currently Dissolved. It was registered on 06/06/2008 and dissolved on 11/02/2026.

Where is BUSINESS REINVENTED LIMITED located?

toggle

BUSINESS REINVENTED LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BUSINESS REINVENTED LIMITED do?

toggle

BUSINESS REINVENTED LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BUSINESS REINVENTED LIMITED have?

toggle

BUSINESS REINVENTED LIMITED had 16 employees in 2021.

What is the latest filing for BUSINESS REINVENTED LIMITED?

toggle

The latest filing was on 11/02/2026: Final Gazette dissolved following liquidation.