About

Registered Number: 05263512
Date of Incorporation: 19/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 7 months ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP

 

Reflex Interiors (U.K.) Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This company has 2 directors listed as Pate, Martyn, Saunders, Neil James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATE, Martyn 19 October 2004 - 1
SAUNDERS, Neil James 19 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 June 2015
4.68 - Liquidator's statement of receipts and payments 08 January 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2013
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 08 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2012
4.20 - N/A 08 November 2012
AD01 - Change of registered office address 22 October 2012
AA01 - Change of accounting reference date 19 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 08 August 2008
395 - Particulars of a mortgage or charge 04 December 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.