About

Registered Number: 03409856
Date of Incorporation: 25/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: 1 Lawlor Close, Sunbury-On-Thames, Middlesex, TW16 5BY,

 

Reputable Management Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". Reputable Management Ltd has 3 directors listed as Higaki, Patricia Yure, Cox, Ian Paul, Cox, Julia Lesley. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Ian Paul 03 September 1997 - 1
COX, Julia Lesley 03 September 1997 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HIGAKI, Patricia Yure 01 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 22 October 2017
CS01 - N/A 05 August 2017
AA - Annual Accounts 27 November 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 26 July 2016
AD01 - Change of registered office address 04 July 2016
AD01 - Change of registered office address 28 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 03 August 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AD01 - Change of registered office address 11 September 2010
TM01 - Termination of appointment of director 11 September 2010
AP03 - Appointment of secretary 11 September 2010
TM02 - Termination of appointment of secretary 11 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 August 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 12 August 2002
AAMD - Amended Accounts 11 April 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 16 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 09 August 1999
287 - Change in situation or address of Registered Office 06 June 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 03 August 1998
225 - Change of Accounting Reference Date 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.