REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED

Register to unlock more data on OkredoRegister

REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02549433

Incorporation date

16/10/1990

Size

Dormant

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1990)
dot icon30/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2013
First Gazette notice for compulsory strike-off
dot icon20/08/2012
Restoration by order of the court
dot icon18/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Termination of appointment of Paul Chadwick as a director
dot icon15/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-05-07
dot icon14/07/2010
Notice of completion of voluntary arrangement
dot icon11/07/2010
Notice of completion of voluntary arrangement
dot icon10/06/2009
Administrator's progress report to 2009-06-05
dot icon10/06/2009
Notice of automatic end of Administration
dot icon19/05/2009
Result of meeting of creditors
dot icon14/05/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/01/2009
Administrator's progress report to 2008-12-05
dot icon21/10/2008
Administrator's progress report to 2008-06-05
dot icon21/10/2008
Notice of extension of period of Administration
dot icon08/01/2008
Administrator's progress report
dot icon30/09/2007
Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN
dot icon21/08/2007
Result of meeting of creditors
dot icon13/08/2007
Statement of affairs
dot icon07/08/2007
Statement of administrator's proposal
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon13/06/2007
Appointment of an administrator
dot icon31/10/2006
Return made up to 31/10/06; full list of members
dot icon13/09/2006
Accounts made up to 2006-02-28
dot icon05/10/2005
Return made up to 31/08/05; full list of members
dot icon26/09/2005
Full accounts made up to 2005-02-28
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon24/11/2004
Return made up to 17/10/04; full list of members
dot icon22/11/2004
Full accounts made up to 2004-02-28
dot icon22/12/2003
Full accounts made up to 2003-02-28
dot icon23/10/2003
Return made up to 17/10/03; full list of members
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon07/09/2003
Resolutions
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon25/10/2002
Return made up to 17/10/02; full list of members
dot icon01/01/2002
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 17/10/01; full list of members
dot icon23/05/2001
Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW
dot icon05/11/2000
Return made up to 17/10/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Return made up to 17/10/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon12/10/1998
Return made up to 17/10/98; no change of members
dot icon12/10/1998
Director's particulars changed
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon16/10/1997
Return made up to 17/10/97; full list of members
dot icon16/10/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon13/10/1996
Return made up to 17/10/96; change of members
dot icon17/09/1996
Director resigned
dot icon29/06/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
New director appointed
dot icon16/01/1996
New director appointed
dot icon16/10/1995
Return made up to 17/10/95; change of members
dot icon03/10/1995
£ ic 77742/1000 19/12/94 £ sr 76742@1=76742
dot icon29/08/1995
Full accounts made up to 1994-12-31
dot icon28/01/1995
Registered office changed on 28/01/95 from:\ 16 church street rugby warwickshire CV21 3PW
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon10/01/1995
Return made up to 17/10/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Ad 20/12/93--------- £ si 76742@1=76742 £ ic 1000/77742
dot icon29/03/1994
Nc inc already adjusted 20/12/93
dot icon29/03/1994
Resolutions
dot icon28/02/1994
New director appointed
dot icon27/02/1994
Director resigned
dot icon26/02/1994
Director's particulars changed
dot icon22/11/1993
New secretary appointed
dot icon25/10/1993
Return made up to 17/10/93; full list of members
dot icon25/10/1993
Secretary resigned;director resigned
dot icon16/07/1993
Accounts for a small company made up to 1992-12-31
dot icon30/06/1993
Secretary's particulars changed;director's particulars changed
dot icon04/04/1993
New secretary appointed
dot icon04/03/1993
New director appointed
dot icon04/03/1993
Director resigned;new director appointed
dot icon24/01/1993
Accounts for a small company made up to 1991-12-31
dot icon23/01/1993
Accounts for a small company made up to 1991-10-31
dot icon15/01/1993
New director appointed
dot icon04/01/1993
Return made up to 17/10/92; full list of members
dot icon04/01/1993
Secretary resigned;director resigned
dot icon03/01/1993
Ad 31/12/91--------- £ si 998@1=998 £ ic 2/1000
dot icon03/01/1993
Return made up to 17/10/91; full list of members
dot icon16/12/1992
Accounting reference date shortened from 31/10 to 31/12
dot icon26/11/1992
Compulsory strike-off action has been discontinued
dot icon06/10/1992
Registered office changed on 06/10/92 from:\ 110 whitchurch road cardiff CF4 3LY
dot icon17/09/1992
Particulars of mortgage/charge
dot icon28/07/1992
First Gazette notice for compulsory strike-off
dot icon24/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon23/03/1992
New director appointed
dot icon23/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Certificate of change of name
dot icon02/03/1992
Certificate of change of name
dot icon04/02/1992
Resolutions
dot icon16/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curley, Michael James
Director
01/01/1996 - 14/06/2005
23
Hickin, Malcolm Mark
Director
30/09/1993 - 30/09/1997
3
Shepherd, Brian George
Director
14/06/2005 - Present
29
Billington, John
Director
01/05/2005 - 29/06/2007
15
Smart, Gordon Kenneth
Director
01/01/1996 - 31/07/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED

REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED is an(a) Dissolved company incorporated on 16/10/1990 with the registered office located at Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London NW1 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED?

toggle

REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED is currently Dissolved. It was registered on 16/10/1990 and dissolved on 30/09/2013.

Where is REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED located?

toggle

REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED is registered at Grant Thornton Uk Llp, Grant Thornton House, Melton Street, London NW1 2EP.

What does REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED do?

toggle

REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for REFLECTIONS (SHOPFITTING AND DESIGN) LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via compulsory strike-off.