Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reflex Nominees Limited
Reflex Nominees Limited is a dissolved company incorporated on 24 September 2004 with the registered office located in London, City of London. Reflex Nominees Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 September 2017
(8 years ago)
Was
12 years old
at the time of dissolution
Company No
05240794
Private limited company
Age
21 years
Incorporated
24 September 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reflex Nominees Limited
Contact
Update Details
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address for the past
8 years
Companies in EC4A 3TR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Scott Stewart
Director • Banker • British • Lives in Scotland • Born in Feb 1973
Barcosec Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Water Street Investments Limited
Barcosec Limited is a mutual person.
Active
Surety Trust Limited
Barcosec Limited is a mutual person.
Active
Mercantile Credit Company Limited
Barcosec Limited is a mutual person.
Active
Barclays Wealth Nominees Limited
Barcosec Limited is a mutual person.
Active
Durlacher Nominees Limited
Barcosec Limited is a mutual person.
Active
Wedd Jefferson (Nominees) Limited
Barcosec Limited is a mutual person.
Active
Finpart Nominees Limited
Barcosec Limited is a mutual person.
Active
Barclays Nominees (George Yard) Limited
Barcosec Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 6 Jan 2017
Inspection Address Changed
8 Years Ago on 6 Jan 2017
Declaration of Solvency
8 Years Ago on 4 Jan 2017
Voluntary Liquidator Appointed
8 Years Ago on 4 Jan 2017
Dormant Accounts Submitted
9 Years Ago on 29 Jun 2016
Paul Howard Burd Resigned
9 Years Ago on 22 Jun 2016
Confirmation Submitted
9 Years Ago on 20 Jan 2016
Dormant Accounts Submitted
10 Years Ago on 4 Jun 2015
Confirmation Submitted
10 Years Ago on 19 Jan 2015
Dormant Accounts Submitted
11 Years Ago on 14 May 2014
Get Alerts
Get Credit Report
Discover Reflex Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 7 Sep 2017
Return of final meeting in a members' voluntary winding up
Submitted on 7 Jun 2017
Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA
Submitted on 6 Jan 2017
Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 6 January 2017
Submitted on 6 Jan 2017
Appointment of a voluntary liquidator
Submitted on 4 Jan 2017
Declaration of solvency
Submitted on 4 Jan 2017
Resolutions
Submitted on 4 Jan 2017
Termination of appointment of Paul Howard Burd as a director on 22 June 2016
Submitted on 5 Jul 2016
Accounts for a dormant company made up to 31 December 2015
Submitted on 29 Jun 2016
Annual return made up to 1 January 2016 with full list of shareholders
Submitted on 20 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs