Rewardwarehouse Limited MILTON KEYNES


Rewardwarehouse Limited was officially closed on 2016-01-05. Rewardwarehouse was a private limited company that was located at Avalon House Breckland, Linford Wood, Milton Keynes, MK14 6LD, Buckinghamshire. This company (formed on 1999-11-16) was run by 3 directors and 1 secretary.
Director Sebastien G. who was appointed on 21 November 2014.
Director Sebastien D. who was appointed on 21 November 2014.
Director Susan H. who was appointed on 18 November 2014.
Among the secretaries, we can name: Susan H. appointed on 09 November 2007.

The company was categorised as "dormant company" (99999). According to the Companies House data, there was a name change on 2014-11-26, their previous name was In Business Reservations. There is a second name change: previous name was Zibrant performed on 2006-06-01. 2014-11-16 was the date of the last annual return.

Rewardwarehouse Limited Address / Contact

Office Address Avalon House Breckland
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877592
Date of Incorporation Tue, 16th Nov 1999
Date of Dissolution Tue, 5th Jan 2016
Industry Dormant Company
End of financial Year 31st December
Company age 17 years old
Account next due date Fri, 30th Sep 2016
Account last made up date Wed, 31st Dec 2014
Return next due date Mon, 14th Dec 2015
Return last made up date Sun, 16th Nov 2014

Company staff

Sebastien G.

Position: Director

Appointed: 21 November 2014

Sebastien D.

Position: Director

Appointed: 21 November 2014

Susan H.

Position: Director

Appointed: 18 November 2014

Susan H.

Position: Secretary

Appointed: 09 November 2007

John S.

Position: Director

Appointed: 18 November 2014

Resigned: 21 November 2014

Nigel C.

Position: Director

Appointed: 31 December 2008

Resigned: 20 November 2014

Elizabeth R.

Position: Secretary

Appointed: 31 August 2007

Resigned: 09 November 2007

Richard B.

Position: Secretary

Appointed: 09 December 2005

Resigned: 31 August 2007

Christopher M.

Position: Director

Appointed: 08 December 2005

Resigned: 31 December 2008

Sally M.

Position: Director

Appointed: 31 January 2000

Resigned: 20 December 2005

Sharon B.

Position: Director

Appointed: 31 January 2000

Resigned: 20 December 2005

Linda P.

Position: Director

Appointed: 31 January 2000

Resigned: 20 December 2005

Emma O.

Position: Director

Appointed: 31 January 2000

Resigned: 02 January 2001

Paul T.

Position: Director

Appointed: 31 January 2000

Resigned: 20 December 2005

David F.

Position: Secretary

Appointed: 31 January 2000

Resigned: 09 December 2005

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 16 November 1999

Resigned: 30 January 2000

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 16 November 1999

Resigned: 08 May 2000

Company previous names

In Business Reservations November 26, 2014
Zibrant June 1, 2006
Mrm (mcgarvey Russell Marketing) June 8, 2005
Willoughby (251) January 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, August 2015
Free Download (1 page)

Company search

Advertisements