REEMAX CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

REEMAX CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04437769

Incorporation date

13/05/2002

Size

Dormant

Contacts

Registered address

Registered address

80-83 Long Lane, London EC1A 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Certificate of change of name
dot icon08/06/2011
Change of name notice
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon05/09/2010
Resolutions
dot icon31/08/2010
Change of name notice
dot icon22/08/2010
Termination of appointment of Linden Boyne as a secretary
dot icon22/08/2010
Termination of appointment of Andrew Turner as a director
dot icon22/08/2010
Registered office address changed from Norfolk House Lg Floor 31 st James Square London SW1Y 4JR on 2010-08-23
dot icon13/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon13/05/2010
Director's details changed for Greenfield Capital International Limited on 2010-05-14
dot icon13/05/2010
Director's details changed for Timothy William Chawner on 2010-05-14
dot icon13/05/2010
Secretary's details changed for Greenfield Capital International Limited on 2010-05-14
dot icon07/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon04/08/2009
Director and Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
dot icon24/06/2009
Return made up to 14/05/09; full list of members
dot icon19/05/2009
Appointment Terminated Director ian warwick
dot icon02/03/2009
Accounts made up to 2008-05-31
dot icon10/12/2008
Director and Secretary's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR,
dot icon13/05/2008
Return made up to 14/05/08; full list of members
dot icon13/05/2008
Director and Secretary's Change of Particulars / sterling fcs LTD / 14/05/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: ; Post Code was: SW1Y 4QU, now: SW1Y 4JR
dot icon27/02/2008
Accounts made up to 2007-05-31
dot icon24/07/2007
Director's particulars changed
dot icon28/06/2007
Registered office changed on 29/06/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
dot icon17/05/2007
Return made up to 14/05/07; full list of members
dot icon08/03/2007
Accounts made up to 2006-05-31
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
Secretary resigned;director resigned
dot icon29/05/2006
Return made up to 14/05/06; full list of members
dot icon07/03/2006
Accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 14/05/05; full list of members
dot icon18/04/2005
Accounts made up to 2004-05-31
dot icon27/09/2004
Registered office changed on 28/09/04 from: c/o professional & general LTD 2ND floor 32 haymarket london SW1Y 4TP
dot icon15/07/2004
Nc inc already adjusted 26/02/04
dot icon05/07/2004
Resolutions
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon01/06/2004
Return made up to 14/05/04; full list of members
dot icon01/06/2004
New secretary appointed
dot icon15/03/2004
Certificate of change of name
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon17/09/2003
Registered office changed on 18/09/03 from: 53 rodney street liverpool L1 9ER
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon28/07/2003
Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN
dot icon26/06/2003
Return made up to 14/05/03; full list of members
dot icon26/06/2003
Accounts made up to 2003-05-31
dot icon13/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warwick, Ian
Director
10/03/2004 - 17/05/2009
37
Turner, Andrew
Director
10/03/2004 - 22/08/2010
17
LEGAL SECRETARIES LIMITED
Nominee Secretary
13/05/2002 - 08/09/2003
104
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Nominee Director
13/05/2002 - 08/09/2003
104
Boyne, Linden James Hastings
Secretary
13/05/2004 - 22/08/2010
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REEMAX CORPORATE SERVICES LIMITED

REEMAX CORPORATE SERVICES LIMITED is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at 80-83 Long Lane, London EC1A 9ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REEMAX CORPORATE SERVICES LIMITED?

toggle

REEMAX CORPORATE SERVICES LIMITED is currently Dissolved. It was registered on 13/05/2002 and dissolved on 17/09/2012.

Where is REEMAX CORPORATE SERVICES LIMITED located?

toggle

REEMAX CORPORATE SERVICES LIMITED is registered at 80-83 Long Lane, London EC1A 9ET.

What does REEMAX CORPORATE SERVICES LIMITED do?

toggle

REEMAX CORPORATE SERVICES LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for REEMAX CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.