About

Registered Number: 06744751
Date of Incorporation: 10/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 3 Reubens Court, Prospect Terrace, York, North Yorkshire, YO1 6LU

 

Reubens Court Management No.2 Ltd was founded on 10 November 2008, it's status at Companies House is "Dissolved". There is one director listed as Lyon, Nicola for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Nicola 04 December 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
AA - Annual Accounts 09 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 03 August 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
AR01 - Annual Return 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 07 May 2010
CH01 - Change of particulars for director 07 April 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 31 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
TM01 - Termination of appointment of director 11 December 2009
AD01 - Change of registered office address 11 December 2009
AP01 - Appointment of director 11 December 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
288b - Notice of resignation of directors or secretaries 11 November 2008
NEWINC - New incorporation documents 10 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.