Reedy Straws Limited was dissolved on 2023-05-09.
Reedy Straws was a private limited company that was located at 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, ENGLAND. Its net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2020-08-21) was run by 3 directors.
Director Nigel G. who was appointed on 27 May 2021.
Director Brian E. who was appointed on 21 August 2020.
Director Iain C. who was appointed on 21 August 2020.
The company was officially classified as "other manufacturing n.e.c." (32990).
The most recent confirmation statement was filed on 2022-06-28 and last time the statutory accounts were filed was on 31 August 2021.
Reedy Straws Limited Address / Contact
Office Address
71-75 Shelton Street
Office Address2
Covent Garden
Town
London
Post code
WC2H 9JQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12828847
Date of Incorporation
Fri, 21st Aug 2020
Date of Dissolution
Tue, 9th May 2023
Industry
Other manufacturing n.e.c.
End of financial Year
31st August
Company age
3 years old
Account next due date
Wed, 31st May 2023
Account last made up date
Tue, 31st Aug 2021
Next confirmation statement due date
Wed, 12th Jul 2023
Last confirmation statement dated
Tue, 28th Jun 2022
Company staff
Nigel G.
Position: Director
Appointed: 27 May 2021
Brian E.
Position: Director
Appointed: 21 August 2020
Iain C.
Position: Director
Appointed: 21 August 2020
Paul G.
Position: Director
Appointed: 21 August 2020
Resigned: 30 March 2021
People with significant control
Brian E.
Notified on
21 August 2020
Nature of control:
significiant influence or control
Iain C.
Notified on
21 August 2020
Ceased on
27 May 2021
Nature of control:
significiant influence or control
Stephen F.
Notified on
21 August 2020
Ceased on
27 May 2021
Nature of control:
significiant influence or control
Nicholas A.
Notified on
21 August 2020
Ceased on
27 May 2021
Nature of control:
significiant influence or control
Paul G.
Notified on
21 August 2020
Ceased on
30 March 2021
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-08-31
Balance Sheet
Current Assets
3 140
Net Assets Liabilities
33 974
Other
Average Number Employees During Period
4
Called Up Share Capital Not Paid Not Expressed As Current Asset
1 000
Creditors
41 571
Fixed Assets
3 457
Net Current Assets Liabilities
38 431
Total Assets Less Current Liabilities
33 974
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, February 2023
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 28th June 2022
filed on: 17th, August 2022
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st August 2021
filed on: 12th, May 2022
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 28th June 2021
filed on: 28th, June 2021
confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 27th May 2021
filed on: 7th, June 2021
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control 27th May 2021
filed on: 7th, June 2021
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control 30th March 2021
filed on: 7th, June 2021
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control 27th May 2021
filed on: 4th, June 2021
persons with significant control
Free Download
(1 page)
AP01
New director was appointed on 27th May 2021
filed on: 4th, June 2021
officers
Free Download
(2 pages)
TM01
30th March 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.