About

Registered Number: 04002578
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: 2nd Floor The Platinum Building, St John'S Innovation Park Cowley Road, Cambridge, CB4 0WS,

 

Reber Research & Market Development Co. Ltd was registered on 26 May 2000 with its registered office in Cambridge, it's status at Companies House is "Dissolved". Carroll, Val Jon, Reber, Douglas Lyman are listed as the directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBER, Douglas Lyman 26 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Val Jon 26 May 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 11 November 2008
363s - Annual Return 10 August 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 12 July 2005
AAMD - Amended Accounts 11 February 2005
AAMD - Amended Accounts 29 October 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 18 June 2002
363s - Annual Return 28 June 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.