REI INVESTMENTS LIMITED

REI INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREI INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02767812
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REI INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REI INVESTMENTS LIMITED located?

    Registered Office Address
    St Martin'S Court
    10 Paternoster Row
    EC4M 7HP London
    Undeliverable Registered Office AddressNo

    What were the previous names of REI INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 805) LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for REI INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for REI INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REI INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 201
    SH01

    Miscellaneous

    Amending 288A to change michael john strong's dob to 27/12/1947 from 20/12/1947
    3 pagesMISC

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Nov 25, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Nov 25, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Nov 25, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alexis Lowth as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Nov 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Philip George Emburey on Oct 23, 2009

    3 pagesCH01

    Director's details changed for Alexis John Lowth on Oct 23, 2009

    3 pagesCH01

    Director's details changed for Michael John Strong on Oct 23, 2009

    3 pagesCH01

    Secretary's details changed for Elizabeth Thetford on Oct 23, 2009

    3 pagesCH03

    Director's details changed for Elizabeth Thetford on Oct 23, 2009

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 and section 550
    RES13

    Auditor's resignation

    1 pagesAUD

    Who are the officers of REI INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THETFORD, Elizabeth Cormack
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    Secretary
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    British47188140002
    EMBUREY, Philip George
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    EnglandBritish56802790001
    STRONG, Michael John, Mr.
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    United KingdomBritish102596260001
    THETFORD, Elizabeth Cormack
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    United KingdomBritish47188140002
    COLEMAN, Celia Vivien
    Flat 4 92 Alderney Street
    SW1V 4EZ London
    Secretary
    Flat 4 92 Alderney Street
    SW1V 4EZ London
    British22444840002
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ADAM, Jane
    146 Laverne Avenue
    Long Beach 90803
    FOREIGN California
    Usa
    Director
    146 Laverne Avenue
    Long Beach 90803
    FOREIGN California
    Usa
    American69228280001
    DIDION, James
    PO BOX 1441 Pebble Beach
    California 93953
    FOREIGN U S A
    Director
    PO BOX 1441 Pebble Beach
    California 93953
    FOREIGN U S A
    American61258030001
    FROGGATT, Alan Charles
    Bedford Farmhouse
    Portsmouth Road Thursley
    GU8 6NN Godalming
    Surrey
    Director
    Bedford Farmhouse
    Portsmouth Road Thursley
    GU8 6NN Godalming
    Surrey
    EnglandBritish36838560004
    HAECKEL, John Christopher
    121 S Hope Street 610
    Los Angeles 90012 California
    U S A
    Director
    121 S Hope Street 610
    Los Angeles 90012 California
    U S A
    American61258450001
    LOWTH, Alexis John
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    Director
    10 Paternoster Row
    EC4M 7HP London
    St Martin's Court
    EnglandBritish118824870001
    LUBIENIECKI, Martin Victor
    25 Abinger Road
    Chiswick
    W4 1EU London
    Director
    25 Abinger Road
    Chiswick
    W4 1EU London
    United KingdomBritish79768610003
    NEWELL, Donald
    73 Sussex Square
    W2 2SS London
    Director
    73 Sussex Square
    W2 2SS London
    United KingdomBritish2372850002
    REID, James Armistead
    Flat 3 197 Queens Gate
    SW7 5EU London
    Director
    Flat 3 197 Queens Gate
    SW7 5EU London
    American73629340001
    REITER JNR, Ellis Dewitt
    4144 Troost Avenue
    FOREIGN Studio City
    Los Angeles 91604
    Usa
    Director
    4144 Troost Avenue
    FOREIGN Studio City
    Los Angeles 91604
    Usa
    American79662420001
    SPINNER, Gregory
    445 36th Street
    Manhattan Beach
    California
    900266
    Usa
    Director
    445 36th Street
    Manhattan Beach
    California
    900266
    Usa
    American61864660001
    STAFFORD, Walter Vaughn
    5921 Harbord Drive Oakland
    California 94611
    FOREIGN U S A
    Director
    5921 Harbord Drive Oakland
    California 94611
    FOREIGN U S A
    American61258120001
    THOMAS, Neil Vaughan
    Westwind
    Fitzroy Park
    N6 6HT London
    Director
    Westwind
    Fitzroy Park
    N6 6HT London
    EnglandBritish84956720001
    THORNTON, John
    445 N Canyon Boulevard
    FOREIGN Monrovia
    Los Angeles 91016
    Usa
    Director
    445 N Canyon Boulevard
    FOREIGN Monrovia
    Los Angeles 91016
    Usa
    American79662610001
    WHITE, Barry Douglas
    78 Pier House
    Cheyne Walk
    SW3 London
    Director
    78 Pier House
    Cheyne Walk
    SW3 London
    United KingdomBritish11557930001
    WHITE, Barry Douglas
    78 Pier House
    Cheyne Walk
    SW3 London
    Director
    78 Pier House
    Cheyne Walk
    SW3 London
    United KingdomBritish11557930001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0