REMIN LIMITED

Register to unlock more data on OkredoRegister

REMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04946331

Incorporation date

28/10/2003

Size

Full

Contacts

Registered address

Registered address

4th Floor 105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2003)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon16/12/2012
Application to strike the company off the register
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Clive Harry Pitt on 2012-11-23
dot icon22/11/2012
Director's details changed for Mr Richard Mark Ashcroft on 2012-11-23
dot icon22/11/2012
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2012-11-23
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon20/05/2012
Registered office address changed from North Suite 1st Floor Park Lorne 111 Park Road London NW8 7JL on 2012-05-21
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Nafees Arif as a director on 2011-11-08
dot icon17/11/2011
Appointment of Clive Harry Pitt as a director on 2011-11-08
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Eugene Prinsloo as a director
dot icon12/07/2010
Appointment of Nafees Arif as a director
dot icon12/07/2010
Appointment of Richard Mark Ashcroft as a director
dot icon05/07/2010
Auditor's resignation
dot icon05/05/2010
Termination of appointment of David Bowler as a director
dot icon31/03/2010
Full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon02/11/2009
Director's details changed for Eugene Prinsloo on 2009-11-03
dot icon02/11/2009
Director's details changed for Mr David William Bowler on 2009-11-03
dot icon02/11/2009
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2009-11-03
dot icon06/08/2009
Director's Change of Particulars / david bowler / 24/07/2009 / HouseName/Number was: 14, now: 34; Street was: watling lane, now: dorset square; Post Town was: dorcester on thames, now: london; Region was: oxon, now: ; Post Code was: OX10 7JG, now: NW1 6QJ
dot icon12/07/2009
Full accounts made up to 2008-03-31
dot icon26/03/2009
Director's Change of Particulars / eugene prinsloo / 20/12/2007 / HouseName/Number was: , now: 52; Street was: 63 mill lane, now: queens avenue; Post Code was: NW6 1NB, now: N3 2NP
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/11/2008
Return made up to 29/10/08; full list of members
dot icon12/11/2008
Director And Secretary Appointed Eugene Prinsloo Logged Form
dot icon01/07/2008
Full accounts made up to 2007-04-30
dot icon01/05/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon01/04/2008
Appointment Terminated Director james thomson
dot icon27/02/2008
Director appointed david william bowler
dot icon26/02/2008
Return made up to 29/10/07; full list of members
dot icon26/02/2008
Appointment Terminated Secretary eugene prinsloo
dot icon16/08/2007
Registered office changed on 17/08/07 from: ground floor 30 city road london EC1Y 2AB
dot icon15/08/2007
New secretary appointed
dot icon24/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-04-30
dot icon03/12/2006
Return made up to 29/10/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon24/11/2005
Return made up to 29/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-04-30
dot icon23/12/2004
Return made up to 29/10/04; full list of members
dot icon19/12/2004
Ad 30/04/04--------- £ si 999@1=999 £ ic 1/1000
dot icon11/08/2004
Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon11/05/2004
Registered office changed on 12/05/04 from: the williams pears group clive house old brewery hampstead london NW3 1PZ
dot icon04/05/2004
Accounting reference date shortened from 31/10/04 to 30/04/04
dot icon12/11/2003
Registered office changed on 13/11/03 from: 6-8 underwood street london N1 7JQ
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New director appointed
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon28/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
28/10/2003 - 30/10/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/10/2003 - 30/10/2003
38039
Pears, David Alan
Director
31/10/2003 - 14/05/2007
448
Thomson, James Stuart
Director
13/05/2007 - 27/03/2008
108
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
Corporate Secretary
13/05/2007 - Present
34

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 REMIN LIMITED

REMIN LIMITED is an(a) Dissolved company incorporated on 28/10/2003 with the registered office located at 4th Floor 105 Piccadilly, London W1J 7NJ. 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 REMIN LIMITED?

toggle

REMIN LIMITED is currently Dissolved. It was registered on 28/10/2003 and dissolved on 22/04/2013.

Where is REMIN LIMITED located?

toggle

REMIN LIMITED is registered at 4th Floor 105 Piccadilly, London W1J 7NJ.

What does REMIN LIMITED do?

toggle

REMIN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REMIN LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.