About

Registered Number: 05044591
Date of Incorporation: 16/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Founded in 2004, The Reza Partnership Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the The Reza Partnership Ltd. Shaeghi, Shirin is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAEGHI, Shirin 06 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA01 - Change of accounting reference date 18 May 2018
CS01 - N/A 19 April 2018
AA01 - Change of accounting reference date 22 February 2018
PSC04 - N/A 08 February 2018
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 06 June 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 03 June 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 17 September 2015
AA01 - Change of accounting reference date 18 May 2015
AR01 - Annual Return 17 March 2015
AA01 - Change of accounting reference date 19 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 March 2014
AA01 - Change of accounting reference date 27 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 28 May 2013
CH01 - Change of particulars for director 14 March 2013
AA01 - Change of accounting reference date 28 February 2013
AA - Annual Accounts 23 August 2012
AA01 - Change of accounting reference date 24 May 2012
AR01 - Annual Return 23 March 2012
AA01 - Change of accounting reference date 28 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 16 May 2011
AA01 - Change of accounting reference date 23 February 2011
CH01 - Change of particulars for director 18 February 2011
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 25 February 2010
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 03 April 2009
225 - Change of Accounting Reference Date 23 December 2008
287 - Change in situation or address of Registered Office 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 08 January 2007
287 - Change in situation or address of Registered Office 13 November 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.