Company NameReflextion Limited
Company StatusDissolved
Company Number03798262
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameAhmed Nadeem
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address48 Railway Road
Darwen
Lancashire
BB3 2RJ
Director NameAshraf Shehzad
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address5 Hesketh Avenue
Bolton
Lancashire
BL1 8RP
Secretary NameAshraf Shehzad
NationalityBritish
StatusClosed
Appointed15 July 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address5 Hesketh Avenue
Bolton
Lancashire
BL1 8RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 4/6 North Parade
Bradford
West Yorkshire
BD1 3HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,804
Current Liabilities£7,804

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
12 June 2002Application for striking-off (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 October 2001Return made up to 30/06/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Return made up to 30/06/00; full list of members (6 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 June 1999Incorporation (17 pages)