About

Registered Number: 03918884
Date of Incorporation: 03/02/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: Academy Court, 94 Chancery Lane, London, WC2A 1DT

 

Reed in Partnership (Newham & Tower Hamlets) Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for this organisation in the Companies House registry.

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
GUARANTEE2 - N/A 27 March 2017
AGREEMENT2 - 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 26 February 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 31 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
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 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
AUD - Auditor's letter of resignation 22 June 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
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 15 April 2002
363s - Annual Return 11 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
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
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
225 - Change of Accounting Reference Date 14 March 2000
287 - Change in situation or address of Registered Office 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.