Company NameReynolds Of Whitechapel (Holdings) Limited
Company StatusDissolved
Company Number03396708
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameWhitechapel (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGavin Alexander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleConsultant
Correspondence Address37 Ingrebourne Gardens
Upminster
Essex
RM14 3XP
Secretary NameJennifer Alexander
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleConsultant
Correspondence Address37 Ingrebourne Gardens
Upminster
Essex
RM14 1BQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSuite 22 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£158,144
Net Worth-£125,791
Cash£2,178
Current Liabilities£258,372

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2001Full accounts made up to 31 October 1999 (14 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
12 October 2000Return made up to 02/07/00; full list of members (6 pages)
16 December 1999Full group accounts made up to 31 October 1998 (21 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
17 September 1999Registered office changed on 17/09/99 from: 91 high street billericay essex CM14 4BB (1 page)
29 July 1999Return made up to 02/07/99; no change of members (4 pages)
1 September 1998882R ammd no. Shares allotted (2 pages)
16 July 1998Return made up to 02/07/98; full list of members (6 pages)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997Ad 02/07/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
10 July 1997Company name changed whitechapel (holdings) LIMITED\certificate issued on 11/07/97 (2 pages)