About

Registered Number: 03681568
Date of Incorporation: 10/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 501 International House, 223 Regent Street, London, W1B 2QD

 

Founded in 1998, Ree Construction Services Ltd have registered office in London, it's status is listed as "Dissolved". There are 2 directors listed as Bell, Ian Thompson, Bell, Natasha for this organisation. We do not know the number of employees at Ree Construction Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Ian Thompson 10 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Natasha 10 December 1998 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
DISS16(SOAS) - N/A 22 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 20 April 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 January 2013
TM02 - Termination of appointment of secretary 21 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 04 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 13 September 2005
287 - Change in situation or address of Registered Office 20 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 02 September 2002
395 - Particulars of a mortgage or charge 13 August 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 13 December 2000
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
225 - Change of Accounting Reference Date 19 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.