REWARDWAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

REWARDWAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03877592

Incorporation date

15/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon11/10/2015
Application to strike the company off the register
dot icon07/10/2015
Statement of capital on 2015-10-08
dot icon07/10/2015
Statement by Directors
dot icon07/10/2015
Solvency Statement dated 04/09/15
dot icon07/10/2015
Resolutions
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Appointment of Sebastien Raymond De Tramasure as a director on 2014-11-21
dot icon16/12/2014
Appointment of Sebastien Desire Paul Godet as a director on 2014-11-21
dot icon01/12/2014
Statement of company's objects
dot icon01/12/2014
Resolutions
dot icon25/11/2014
Certificate of change of name
dot icon25/11/2014
Change of name notice
dot icon22/11/2014
Termination of appointment of John Murray Sylvester as a director on 2014-11-21
dot icon22/11/2014
Termination of appointment of Nigel Phillip Cooper as a director on 2014-11-20
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon18/11/2014
Appointment of Mr John Murray Sylvester as a director on 2014-11-18
dot icon18/11/2014
Appointment of Miss Susan Ann Hocken as a director on 2014-11-18
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Nigel Phillip Cooper on 2011-05-27
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon20/03/2011
Registered office address changed from C/O Motivcom Plc Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 2011-03-21
dot icon15/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Nigel Phillip Cooper on 2009-11-17
dot icon05/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/01/2009
Director appointed mr nigel phillip cooper
dot icon15/01/2009
Appointment terminated director christopher madge
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from 2 prospect place pride park derby DE24 8HG
dot icon08/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Return made up to 16/11/07; full list of members
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Auditor's resignation
dot icon19/11/2007
Declaration of assistance for shares acquisition
dot icon14/11/2007
Particulars of mortgage/charge
dot icon03/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon23/11/2006
Return made up to 16/11/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Certificate of change of name
dot icon02/01/2006
New director appointed
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon18/12/2005
Return made up to 16/11/05; full list of members
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon07/06/2005
Certificate of change of name
dot icon21/02/2005
Compulsory strike-off action has been discontinued
dot icon17/02/2005
Return made up to 16/11/04; full list of members
dot icon16/02/2005
Withdrawal of application for striking off
dot icon10/01/2005
First Gazette notice for voluntary strike-off
dot icon01/12/2004
Application for striking-off
dot icon18/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/11/2003
Return made up to 16/11/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 16/11/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 16/11/01; full list of members
dot icon20/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/04/2001
Registered office changed on 13/04/01 from: 7 edward road west bridgford nottingham nottinghamshire NG2 5GE
dot icon22/01/2001
Director resigned
dot icon12/12/2000
Return made up to 16/11/00; full list of members
dot icon30/08/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon15/05/2000
Director resigned
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Resolutions
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Ad 30/01/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon23/02/2000
£ nc 1000/100000 30/01/00
dot icon23/02/2000
Memorandum and Articles of Association
dot icon23/02/2000
Resolutions
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
Registered office changed on 24/02/00 from: express buildings 29 upper parliament street nottingham nottinghamshire NG1 2AQ
dot icon31/01/2000
Resolutions
dot icon26/01/2000
Certificate of change of name
dot icon15/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominee Director
16/11/1999 - 08/05/2000
136
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominee Secretary
16/11/1999 - 30/01/2000
135
Sylvester, John Murray
Director
18/11/2014 - 21/11/2014
28
Madge, Christopher William John
Director
08/12/2005 - 31/12/2008
11
Hocken, Susan Ann
Director
18/11/2014 - Present
27

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 REWARDWAREHOUSE LIMITED

REWARDWAREHOUSE LIMITED is an(a) Dissolved company incorporated on 15/11/1999 with the registered office located at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD. There are currently 4 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 REWARDWAREHOUSE LIMITED?

toggle

REWARDWAREHOUSE LIMITED is currently Dissolved. It was registered on 15/11/1999 and dissolved on 04/01/2016.

Where is REWARDWAREHOUSE LIMITED located?

toggle

REWARDWAREHOUSE LIMITED is registered at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD.

What does REWARDWAREHOUSE LIMITED do?

toggle

REWARDWAREHOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for REWARDWAREHOUSE LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.