About

Registered Number: 07433025
Date of Incorporation: 08/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 8 months ago)
Registered Address: County House, 76 St. Johns Road, Tunbridge Wells, Kent, TN4 9PH

 

Based in Kent, Engage & Reward Ltd was founded on 08 November 2010, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Peter Hodgson & Co, Mullins, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINS, Kevin 01 April 2013 14 July 2015 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 08 November 2010 31 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
L64.07 - Release of Official Receiver 22 June 2017
COCOMP - Order to wind up 17 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 25 September 2014
CERTNM - Change of name certificate 21 March 2014
CONNOT - N/A 21 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 20 August 2013
AA01 - Change of accounting reference date 20 August 2013
AD01 - Change of registered office address 01 August 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 27 March 2013
CERTNM - Change of name certificate 18 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 07 December 2011
SH01 - Return of Allotment of shares 13 July 2011
AP01 - Appointment of director 12 July 2011
CERTNM - Change of name certificate 07 July 2011
CONNOT - N/A 07 July 2011
SH01 - Return of Allotment of shares 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
CERTNM - Change of name certificate 23 March 2011
CONNOT - N/A 23 March 2011
NEWINC - New incorporation documents 08 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.