About

Registered Number: 03918481
Date of Incorporation: 03/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Academy Court, 94 Chancery Lane, London, WC2A 1DT

 

Having been setup in 2000, Reed in Partnership (Brent & Haringey) Ltd are based in London, it has a status of "Dissolved". We do not know the number of employees at this business. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
TM02 - Termination of appointment of secretary 13 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 15 May 2018
AA - Annual Accounts 27 March 2018
PARENT_ACC - N/A 27 March 2018
GUARANTEE2 - N/A 27 March 2018
AGREEMENT2 - N/A 27 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 27 March 2017
PARENT_ACC - N/A 27 March 2017
AGREEMENT2 - N/A 27 March 2017
GUARANTEE2 - N/A 27 March 2017
MR04 - N/A 21 February 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 21 November 2016
AUD - Auditor's letter of resignation 25 July 2016
AUD - Auditor's letter of resignation 25 July 2016
AUD - Auditor's letter of resignation 07 July 2016
AUD - Auditor's letter of resignation 07 July 2016
AA - Annual Accounts 06 April 2016
PARENT_ACC - N/A 06 April 2016
GUARANTEE2 - N/A 06 April 2016
AGREEMENT2 - N/A 06 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 May 2015
PARENT_ACC - N/A 28 April 2015
AGREEMENT2 - N/A 16 April 2015
AGREEMENT2 - N/A 25 March 2015
GUARANTEE2 - N/A 27 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 March 2014
GUARANTEE2 - N/A 06 March 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 06 February 2013
AUD - Auditor's letter of resignation 29 March 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
AA - Annual Accounts 24 January 2011
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 05 February 2010
MISC - Miscellaneous document 03 July 2009
225 - Change of Accounting Reference Date 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 September 2008
395 - Particulars of a mortgage or charge 10 June 2008
363a - Annual Return 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
353 - Register of members 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 15 September 2007
AUD - Auditor's letter of resignation 16 August 2007
225 - Change of Accounting Reference Date 01 March 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 13 April 2004
CERTNM - Change of name certificate 02 March 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 10 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 08 February 2001
MEM/ARTS - N/A 14 March 2000
225 - Change of Accounting Reference Date 14 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
CERTNM - Change of name certificate 28 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.