REMDEC LIMITED

Register to unlock more data on OkredoRegister

REMDEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02582414

Incorporation date

13/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allen House 1, Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1991)
dot icon08/05/2016
Final Gazette dissolved following liquidation
dot icon08/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-04-06
dot icon26/05/2014
Liquidators' statement of receipts and payments to 2014-04-06
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-04-06
dot icon08/05/2012
Liquidators' statement of receipts and payments to 2012-04-06
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-04-07
dot icon14/04/2010
Statement of affairs with form 4.19
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Resolutions
dot icon23/03/2010
Registered office address changed from 13 Fontaine Road London SW16 3PB on 2010-03-24
dot icon25/02/2010
Termination of appointment of Mary Moore as a director
dot icon25/02/2010
Termination of appointment of Patricia Franklin as a director
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 14/02/08; full list of members
dot icon04/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 14/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/12/2006
Registered office changed on 28/12/06 from: 494 kingston road london SW20 8DX
dot icon05/03/2006
Return made up to 14/02/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 14/02/05; full list of members
dot icon16/05/2005
New director appointed
dot icon16/05/2005
New director appointed
dot icon21/03/2005
Ad 10/10/04-22/02/05 £ si 5@1=5 £ ic 2/7
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Registered office changed on 22/03/05 from: oakdene house 17 orchard drive cowley uxbridge UB8 3AE
dot icon03/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 14/02/04; full list of members
dot icon28/03/2004
New secretary appointed
dot icon28/03/2004
Secretary resigned;director resigned
dot icon28/03/2004
New director appointed
dot icon28/03/2004
New director appointed
dot icon28/03/2004
Registered office changed on 29/03/04 from: 494 kingston road london SW20 8DX
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2004
Registered office changed on 01/02/04 from: 29 welbeck street london W1M 8DA
dot icon24/04/2003
Return made up to 14/02/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 14/02/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 14/02/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon13/02/2000
Return made up to 14/02/00; full list of members
dot icon03/08/1999
Full accounts made up to 1999-03-31
dot icon17/04/1999
Return made up to 14/02/99; full list of members
dot icon09/02/1999
Full accounts made up to 1998-03-31
dot icon22/02/1998
Return made up to 14/02/98; full list of members
dot icon01/07/1997
Full accounts made up to 1997-03-31
dot icon20/02/1997
Return made up to 14/02/97; full list of members
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon21/02/1996
Return made up to 14/02/96; full list of members
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon29/03/1995
Return made up to 14/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon09/06/1994
Return made up to 14/02/94; full list of members
dot icon28/11/1993
Full accounts made up to 1993-03-31
dot icon18/03/1993
Return made up to 14/02/93; full list of members
dot icon11/02/1993
Particulars of mortgage/charge
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon02/04/1992
Return made up to 14/02/92; full list of members
dot icon15/10/1991
Accounting reference date notified as 31/03
dot icon26/03/1991
Certificate of change of name
dot icon06/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
Registered office changed on 07/03/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon13/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benaim, Abraham
Director
06/02/2004 - 23/11/2004
2
Bell, Richard Charles
Director
06/02/2004 - 23/11/2004
13
Moore, Richard Charles
Director
10/10/2004 - Present
1
Franklin, Patricia
Director
12/01/2005 - 12/02/2010
-
Moore, Mary Frances
Director
12/01/2005 - 12/02/2010
-

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 REMDEC LIMITED

REMDEC LIMITED is an(a) Dissolved company incorporated on 13/02/1991 with the registered office located at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA. There are currently 2 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 REMDEC LIMITED?

toggle

REMDEC LIMITED is currently Dissolved. It was registered on 13/02/1991 and dissolved on 08/05/2016.

Where is REMDEC LIMITED located?

toggle

REMDEC LIMITED is registered at Allen House 1, Westmead Road, Sutton, Surrey SM1 4LA.

What does REMDEC LIMITED do?

toggle

REMDEC LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for REMDEC LIMITED?

toggle

The latest filing was on 08/05/2016: Final Gazette dissolved following liquidation.