Company NameReed Investigations Limited
Company StatusDissolved
Company Number06072589
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Paul Arthur Reed
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address39 Milton Road
Ware
Hertfordshire
SG12 0QA
Secretary NameMr David Lockhart Keiller
NationalityEnglish
StatusClosed
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Winston Avenue
Tiptree
Essex
CO5 0JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Winston Avenue
Tiptree
Essex
CO5 0JU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Paul Arthur Reed
100.00%
Ordinary

Financials

Year2014
Turnover£17,522
Gross Profit£17,522
Net Worth£17,996
Cash£1,079

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Registered office address changed from 39 Milton Road Ware Hertfordshire SG12 0QA to 35 Winston Avenue Tiptree Essex CO5 0JU on 12 October 2020 (2 pages)
12 October 2020Application to strike the company off the register (3 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (8 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
9 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
14 July 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
13 July 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
13 July 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
18 July 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
18 July 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
26 March 2012Secretary's details changed for David Lockhart Keiller on 3 January 2012 (1 page)
26 March 2012Director's details changed for Paul Arthur Reed on 3 January 2012 (2 pages)
26 March 2012Secretary's details changed for David Lockhart Keiller on 3 January 2012 (1 page)
26 March 2012Director's details changed for Paul Arthur Reed on 3 January 2012 (2 pages)
26 March 2012Director's details changed for Paul Arthur Reed on 3 January 2012 (2 pages)
26 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
26 March 2012Secretary's details changed for David Lockhart Keiller on 3 January 2012 (1 page)
26 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
18 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (10 pages)
18 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (10 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
20 April 2009Return made up to 26/02/09; full list of members (6 pages)
20 April 2009Return made up to 26/02/09; full list of members (6 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
5 February 2008Return made up to 29/01/08; full list of members (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 35 winston ave tiptree essex CO5 0JU (1 page)
26 February 2007Registered office changed on 26/02/07 from: 35 winston ave tiptree essex CO5 0JU (1 page)
26 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
29 January 2007Incorporation (9 pages)
29 January 2007Incorporation (9 pages)