Company NameReflex360 Limited
Company StatusDissolved
Company Number08043353
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Philip Edward Davies
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Tirion Brynford Road
Pentre Halkyn
Holywell
Clwyd
CH8 8AW
Wales
Secretary NameMrs Dawn Davies
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Tirion Brynford Road
Pentre Halkyn
Holywell
Clwyd
CH8 8AW
Wales
Director NameMr Neil Foster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(1 month after company formation)
Appointment Duration5 years, 11 months (closed 22 May 2018)
RoleLoss Adjuster
Country of ResidenceNew Zealand
Correspondence Address38 Mulgan Way Browns Bay
Auckland 0630
New Zealand
Director NameMr Zanfar Ali
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 22 May 2018)
RoleIt Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Tirion Brynford Road
Pentre Halkyn
Holywell
Clwyd
CH8 8AW
Wales
Director NameMr Neil Foster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mitton Close
Culcheth
Warrington
WA3 4EU

Contact

Websitereflex360.net
Email address[email protected]

Location

Registered AddressBryn Tirion Brynford Road
Pentre Halkyn
Holywell
Clwyd
CH8 8AW
Wales
ConstituencyDelyn
ParishHalkyn
WardBrynford
Built Up AreaPentre Halkyn

Shareholders

100 at £1Neil Foster
33.33%
Ordinary
100 at £1Philip Davies
33.33%
Ordinary
100 at £1Zanfar Ali
33.33%
Ordinary

Financials

Year2014
Net Worth£4,849
Current Liabilities£1,499

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
23 February 2018Application to strike the company off the register (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(5 pages)
1 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 300
(5 pages)
30 December 2014Accounts made up to 31 March 2014 (2 pages)
30 December 2014Accounts made up to 31 March 2014 (2 pages)
7 May 2014Appointment of Mr Neil Foster as a director on 30 May 2012 (2 pages)
7 May 2014Appointment of Mr Neil Foster as a director on 30 May 2012 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 September 2012Appointment of Mr Zanfar Ali as a director on 30 August 2012 (2 pages)
20 September 2012Appointment of Mr Zanfar Ali as a director on 30 August 2012 (2 pages)
19 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 300
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 300
(3 pages)
19 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
25 April 2012Termination of appointment of Neil Foster as a director on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Neil Foster as a director on 25 April 2012 (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)