About

Registered Number: 06859513
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 8 months ago)
Registered Address: 4 Green Lane Business Park 238 Green Lane, New Eltham, London, SE9 3TL

 

Reinford Construction Ltd was registered on 26 March 2009, it has a status of "Dissolved". The current directors of this organisation are James, June, Dacosta, Derrick Rainford. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACOSTA, Derrick Rainford 08 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, June 02 April 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 30 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
225 - Change of Accounting Reference Date 27 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.