Company NameReliable Electrical & Signalling Installation Services Limited
Company StatusDissolved
Company Number03654221
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ricardo Fernando Coward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(1 day after company formation)
Appointment Duration3 years (closed 23 October 2001)
RoleSignalling Engineer
Country of ResidenceEngland
Correspondence Address30 Norbury Gardens
Chadwell Heath
Romford
Essex
RM6 5TR
Secretary NameMadonna Sandra Baki Coward
NationalityBritish
StatusClosed
Appointed23 October 1998(1 day after company formation)
Appointment Duration3 years (closed 23 October 2001)
RoleCompany Director
Correspondence Address30 Norbury Gardens
Chadwell Heath
Romford
Essex
RM6 5TR
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Financials

Year2014
Net Worth£1,861
Cash£3,552
Current Liabilities£13,147

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
3 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 October 2000Return made up to 22/10/00; full list of members (6 pages)
13 October 2000Ad 01/05/99--------- £ si 3@1 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 2ND floor middlesex street 29-45 high street edgware middlesex HA8 7UU (1 page)
14 January 2000Full accounts made up to 30 April 1999 (8 pages)
9 November 1999Return made up to 22/10/99; full list of members (6 pages)
1 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
9 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
22 October 1998Incorporation (10 pages)