Company NameReiko Operations Limited
Company StatusDissolved
Company Number03398600
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSteve Herbert Woodberry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleComputer Engineer
Correspondence Address153 Whiteway Road
Speedwell
Bristol
BS5 7RW
Secretary NameLouise Clair Woodberry
NationalityBritish
StatusClosed
Appointed01 July 2001(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 19 November 2002)
RoleHousewife
Correspondence Address153 Whiteway Road
Speedwell
Bristol
BS5 7RW
Director NameLouise Clair Woodberry
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address153 Whiteway Road
Speedwell
Bristol
BS5 7RW
Secretary NameLouise Clair Woodberry
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address153 Whiteway Road
Speedwell
Bristol
BS5 7RW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10
Current Liabilities£6,772

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
10 July 2001Return made up to 03/07/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
5 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Return made up to 03/07/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 May 1998 (8 pages)
23 July 1998Return made up to 03/07/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
18 July 1997Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
18 July 1997Ad 04/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)