Company NameReich Brokers
Company StatusDissolved
Company Number08982905
CategoryPrivate Unlimited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(3 days after company formation)
Appointment Duration9 years, 3 months (closed 25 July 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Park Lane
Salford
M7 4HT
Director NameMr Simon Paul Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(3 days after company formation)
Appointment Duration9 years, 3 months (closed 25 July 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park Trinity Way
Manchester
M3 7BG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address1 Park Lane
Salford
M7 4HT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20 at £0.05Calsite Company
50.00%
Ordinary A
50 at £0.01Medal House Company
31.25%
Ordinary B
30 at £0.01Calsite Company
18.75%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
18 October 2019Cessation of Reich Group Limited as a person with significant control on 11 October 2019 (3 pages)
18 October 2019Notification of Reich Group Limited as a person with significant control on 10 October 2019 (4 pages)
18 October 2019Cessation of Daniel Akiva Lopian as a person with significant control on 10 October 2019 (3 pages)
18 October 2019Cessation of Simon Paul Taylor as a person with significant control on 10 October 2019 (3 pages)
18 October 2019Notification of Reich Insurance Brokers Limited as a person with significant control on 11 October 2019 (4 pages)
18 June 2019Director's details changed for Mr Simon Paul Taylor on 18 June 2019 (2 pages)
21 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 June 2016Director's details changed for Mr Simon Paul Taylor on 16 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Simon Paul Taylor on 16 May 2016 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Director's details changed for Mr Simon Paul Taylor on 10 April 2014 (2 pages)
2 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Director's details changed for Mr Simon Paul Taylor on 10 April 2014 (2 pages)
2 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
8 April 2015Allotment of a new class of shares by an unlimited company (3 pages)
8 April 2015Allotment of a new class of shares by an unlimited company (3 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Change of share class name or designation (2 pages)
3 November 2014Appointment of Mr Simon Paul Taylor as a director on 10 April 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Akiva Lopian as a director on 10 April 2014 (2 pages)
3 November 2014Appointment of Mr Daniel Akiva Lopian as a director on 10 April 2014 (2 pages)
3 November 2014Appointment of Mr Simon Paul Taylor as a director on 10 April 2014 (2 pages)
5 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
5 September 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
23 April 2014Termination of appointment of Osker Heimann as a director (2 pages)
23 April 2014Termination of appointment of Osker Heimann as a director (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(42 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(42 pages)