ENGAGE & REWARD LTD
Overview
| Company Name | ENGAGE & REWARD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07433025 |
| 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 ENGAGE & REWARD LTD?
- Media representation services (73120) / Professional, scientific and technical activities
Where is ENGAGE & REWARD LTD located?
| Registered Office Address | County House 76 St. Johns Road TN4 9PH Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGAGE & REWARD LTD?
| Company Name | From | Until |
|---|---|---|
| MISTRAL PROMOTIONS & MARKETING (UK) LIMITED | Mar 18, 2013 | Mar 18, 2013 |
| WARRIORR LIMITED | Jul 07, 2011 | Jul 07, 2011 |
| PROPERTY SAMURAI LIMITED | Mar 23, 2011 | Mar 23, 2011 |
| PHCO292 LIMITED | Nov 08, 2010 | Nov 08, 2010 |
What are the latest accounts for ENGAGE & REWARD LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ENGAGE & REWARD LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Termination of appointment of Kevin Mullins as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Certificate of change of name Company name changed mistral promotions & marketing (uk) LIMITED\certificate issued on 21/03/14 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW* on Aug 01, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Kevin Mullins as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Martin Plunkett as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Hodgson & Co as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Andrew Cameron as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Wright as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed warriorr LIMITED\certificate issued on 18/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 14, 2011
| 4 pages | SH01 | ||||||||||||||
Appointment of Anthony Keith Wright as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of ENGAGE & REWARD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PLUNKETT, Richard Martin | Director | 76 St. Johns Road TN4 9PH Tunbridge Wells County House Kent England | United Kingdom | British | 94736260001 | |||||||||||
| PETER HODGSON & CO | Secretary | 65 Lower Green Road Rusthall TN4 8TW Tunbridge Wells Shadwell House Kent Uk |
| 155506410001 | ||||||||||||
| CAMERON, Andrew Mark | Director | Mount Sion TN1 1TW Tunbridge Wells Brunswick House Kent United Kingdom | United Kingdom | British | 110590340001 | |||||||||||
| COATES, Colin John | Director | Roseacre Close Emerson Park RM11 3NJ Hornchurch 21 Essex Uk | England | British | 10761230002 | |||||||||||
| MULLINS, Kevin | Director | Court Road Court Road BR6 9BX Orpington 384 Kent England | England | British | 177470220001 | |||||||||||
| WRIGHT, Anthony Keith | Director | Field Green TN18 5NL Cranbrook Field Green House Kent England | England | British | 87924090001 |
Does ENGAGE & REWARD LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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