REFLEX NOMINEES LIMITED
Overview
Company Name | REFLEX NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05240794 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REFLEX NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REFLEX NOMINEES LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REFLEX NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for REFLEX NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Jan 06, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Howard Burd as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Emery as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Rogers as a director | 1 pages | TM01 | ||||||||||
Appointment of Scott Stewart as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Paul Howard Burd on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Peter Emery as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Henderson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Amy Chapman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of REFLEX NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
STEWART, Scott | Director | Churchill Place E14 5HP London 1 England | Scotland | British | Banker | 180066380001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURD, Paul Howard | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Managing Director | 163613870002 | ||||
CHAPMAN, Amy | Director | Churchill Place E14 5HP London 1 England | England | British | Banker | 163615940001 | ||||
ELBOURNE, Fiona Helen | Director | Churchill Place E14 5HP London 1 England | Scotland | British | Company Director | 147360360001 | ||||
EMERY, Peter | Director | Churchill Place E14 5HP London 1 England | England | British | Banker | 205452510001 | ||||
FELLOWES, Robert, Lord | Director | Stanford Road W8 5QW London 64 Cottesmore Court | British | Banker | 62597160004 | |||||
FOWLER, Cameron | Director | 1 Churchill Place E14 5HP London | Canadian | Chief Operating Officer | 101367070002 | |||||
HENDERSON, Ian Arthur | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | None | 154227950001 | ||||
MACDONALD SMITH, James Grant | Director | 1 Churchill Place E14 5HP London | British | Director | 101417660002 | |||||
MAIZELS, Heather Jill | Director | 1 Churchill Place E14 5HP London | British | Private Banking Director | 48459800003 | |||||
MULLAN, Alan Hugh | Director | 1 Churchill Place E14 5HP London | British | Banker | 107593110001 | |||||
ROGERS, Graham William Fraser | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | Director | 190826290001 | ||||
SEDAGHAT, Ramin | Director | 1 Churchill Place E14 5HP London | British | Head Of London Operations Barc | 101417760002 | |||||
WELSH, Garry John | Director | 54 Lombard Street EC3P 3AH London | British | Chief Operating Officer | 42460750003 | |||||
BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 |
Does REFLEX NOMINEES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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