REICHHOLD HOLDINGS (UK) LTD.

Register to unlock more data on OkredoRegister

REICHHOLD HOLDINGS (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485629

Incorporation date

17/12/1997

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1997)
dot icon09/02/2012
Final Gazette dissolved following liquidation
dot icon09/11/2011
Insolvency resolution
dot icon09/11/2011
Return of final meeting in a members' voluntary winding up
dot icon07/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/11/2010
Declaration of solvency
dot icon17/11/2010
Registered office address changed from 54 Willow Lane Mitcham Surrey CR4 4WA on 2010-11-18
dot icon17/11/2010
Appointment of a voluntary liquidator
dot icon17/11/2010
Resolutions
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/12/2009
Director's details changed for Trevor Stevens on 2009-12-08
dot icon08/12/2009
Director's details changed for Elizabeth Howe Cassidy on 2009-12-08
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Director appointed elizabeth howe cassidy
dot icon19/01/2009
Appointment Terminated Director douglas frey
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 22/11/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 22/11/05; full list of members
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
New director appointed
dot icon13/06/2005
Secretary resigned;director resigned
dot icon29/11/2004
Return made up to 22/11/04; full list of members
dot icon23/11/2004
Director resigned
dot icon12/09/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Full accounts made up to 2002-12-31
dot icon26/02/2004
Ad 15/06/01--------- £ si 1@1
dot icon08/02/2004
Ad 30/11/01--------- £ si 1@1
dot icon13/12/2003
Return made up to 05/12/03; full list of members
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon27/01/2003
New director appointed
dot icon19/01/2003
Director resigned
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon10/12/2002
Location of register of members address changed
dot icon05/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/06/2002
Registered office changed on 17/06/02 from: bridge street chatteris cambridgeshire PE16 6RD
dot icon29/05/2002
Secretary resigned;director resigned
dot icon29/05/2002
Director resigned
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
New director appointed
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon15/01/2002
Location of register of members address changed
dot icon15/01/2002
Ad 30/11/01--------- £ si 1@1=1 £ ic 1000002/1000003
dot icon23/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/09/2001
Statement of affairs
dot icon11/09/2001
Ad 15/06/01--------- £ si 1@1=1 £ ic 1000001/1000002
dot icon12/07/2001
Registered office changed on 13/07/01 from: 2NDFLOOR century house rosemount avenue west byfleet surrey KT14 6LB
dot icon20/05/2001
Director resigned
dot icon04/02/2001
Full group accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/06/2000
Director resigned
dot icon20/01/2000
Full group accounts made up to 1998-12-31
dot icon23/12/1999
Return made up to 18/12/99; full list of members
dot icon25/11/1999
New director appointed
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon10/01/1999
Location of register of members
dot icon10/01/1999
Return made up to 18/12/98; full list of members
dot icon01/09/1998
Delivery ext'd 3 mth 31/12/98
dot icon18/01/1998
Secretary resigned
dot icon18/01/1998
Director resigned
dot icon18/01/1998
New secretary appointed;new director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
Registered office changed on 19/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/12/1997
Nc inc already adjusted 18/12/97
dot icon30/12/1997
Resolutions
dot icon30/12/1997
Resolutions
dot icon17/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Trevor
Director
11/05/2005 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/12/1997 - 17/12/1997
16011
London Law Services Limited
Nominee Director
17/12/1997 - 17/12/1997
15403
Brown, Peter David
Director
17/12/1997 - 19/03/2002
-
Banks, Leslie Albert
Director
17/12/1997 - 19/03/2002
2

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 REICHHOLD HOLDINGS (UK) LTD.

REICHHOLD HOLDINGS (UK) LTD. is an(a) Dissolved company incorporated on 17/12/1997 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REICHHOLD HOLDINGS (UK) LTD.?

toggle

REICHHOLD HOLDINGS (UK) LTD. is currently Dissolved. It was registered on 17/12/1997 and dissolved on 09/02/2012.

Where is REICHHOLD HOLDINGS (UK) LTD. located?

toggle

REICHHOLD HOLDINGS (UK) LTD. is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does REICHHOLD HOLDINGS (UK) LTD. do?

toggle

REICHHOLD HOLDINGS (UK) LTD. operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for REICHHOLD HOLDINGS (UK) LTD.?

toggle

The latest filing was on 09/02/2012: Final Gazette dissolved following liquidation.