About

Registered Number: 05847903
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB

 

Established in 2006, Reap U.K. (3) Ltd have registered office in Wallingford, it's status at Companies House is "Dissolved". The current directors of the business are listed as Duncan, Gordon John, Simpson, Douglas Boyd at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1
SIMPSON, Douglas Boyd 01 June 2013 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 25 June 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 01 August 2013
TM01 - Termination of appointment of director 18 June 2013
AP03 - Appointment of secretary 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 08 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 25 June 2007
225 - Change of Accounting Reference Date 12 April 2007
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.