REPAYMENT MANAGEMENT UK LTD

Register to unlock more data on OkredoRegister

REPAYMENT MANAGEMENT UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06473436

Incorporation date

14/01/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon16/02/2021
Final Gazette dissolved following liquidation
dot icon16/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2019
Liquidators' statement of receipts and payments to 2019-09-23
dot icon09/06/2019
Registered office address changed from C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2019-06-10
dot icon03/12/2018
Liquidators' statement of receipts and payments to 2018-09-23
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-23
dot icon08/11/2017
Registered office address changed from C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 2017-11-09
dot icon01/12/2016
Liquidators' statement of receipts and payments to 2016-09-23
dot icon14/10/2015
Secretary's details changed for Mr Michael Kossifos on 2015-09-01
dot icon07/10/2015
Appointment of a voluntary liquidator
dot icon07/10/2015
Resolutions
dot icon07/10/2015
Statement of affairs with form 4.19
dot icon16/09/2015
Registered office address changed from 582 Honeypot Lane Stanmore Middlesex HA7 1JS England to C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 2015-09-17
dot icon10/08/2015
Registered office address changed from C/O Mr Michael Kossifos 11 the Chine London N21 2EA to 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2015-08-11
dot icon10/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon27/04/2014
Register inspection address has been changed from C/O Michael Kossifos 49 Clarendon Road Watford Herts WD17 1HP England
dot icon26/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon02/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/04/2013
Appointment of Mr Michael Kossifos as a director
dot icon01/04/2013
Registered office address changed from C/O Michael Kossifos Victoria House 49 Clarendon Road Watford Herts WD17 1HP United Kingdom on 2013-04-02
dot icon12/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon11/02/2013
Register inspection address has been changed from C/O Countstein 298 Gray's Inn Road London WC1X 8DX
dot icon20/01/2013
Appointment of Mr Michael Kossifos as a secretary
dot icon12/12/2012
Registered office address changed from , C/O P C Stein, Victoria House 49 Clarendon Road, Borehamwood, Watford, Hertfordshire, WD17 1HP, England on 2012-12-13
dot icon11/12/2012
Termination of appointment of Cds Secretaries Limited as a secretary
dot icon21/11/2012
Registered office address changed from , Kinetic Business Centre 90 Theobald Street, Borehamwood, Elstree, Hertfordshire, WD6 4PJ, England on 2012-11-22
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Mr Sunil Sunil Khatri as a director
dot icon29/05/2012
Registered office address changed from , 298 Gray's Inn Road, London, England, WC1X 8DX, United Kingdom on 2012-05-30
dot icon28/02/2012
Termination of appointment of Sunil Khatri as a director
dot icon25/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon25/01/2012
Register inspection address has been changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middlesex HA0 1AN
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Ashish Dhangi as a director
dot icon30/03/2011
Register(s) moved to registered office address
dot icon14/03/2011
Appointment of Mr Sunil Khatri as a director
dot icon14/03/2011
Appointment of Cds Secretaries Limited as a secretary
dot icon13/03/2011
Registered office address changed from , Unit 7 Abercorn Commercial Centre, Manor Farm Road, Alperton, Middx, HA0 1AN, Uk on 2011-03-14
dot icon13/03/2011
Termination of appointment of Ashish Dhangi as a director
dot icon05/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/06/2010
Termination of appointment of Sunil Khatri as a director
dot icon01/06/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon07/02/2010
Register(s) moved to registered inspection location
dot icon07/02/2010
Register inspection address has been changed
dot icon07/02/2010
Director's details changed for Sunil Khatri on 2010-02-07
dot icon07/02/2010
Termination of appointment of Atul Shukla as a secretary
dot icon28/10/2009
Annual return made up to 2009-01-15 with full list of shareholders
dot icon23/10/2009
Termination of appointment of Piyush Vanraj as a director
dot icon23/10/2009
Termination of appointment of Piyush Vanraj as a director
dot icon20/10/2009
Appointment of Mr Ashiskumar Dhangi as a director
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/09/2009
Compulsory strike-off action has been discontinued
dot icon10/09/2009
Accounting reference date shortened from 31/01/2009 to 30/11/2008
dot icon10/09/2009
Return made up to 15/01/09; full list of members
dot icon10/09/2009
Registered office changed on 11/09/2009 from, building 3 building research establishment, bucknalls lane, watford, hertfordshire, WD25 9XX
dot icon10/09/2009
Location of debenture register
dot icon10/09/2009
Location of register of members
dot icon04/09/2009
Director appointed piyush vanraj
dot icon15/06/2009
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Registered office changed on 21/04/2009 from, 5 bird wood court, sonning common, oxfordshire, RG4 9RF
dot icon14/04/2009
Secretary appointed atul kumar shukla
dot icon14/04/2009
Appointment terminate, director and secretary arvind sehmay logged form
dot icon29/12/2008
Appointment terminate, director and secretary deepankar aggarwal logged form
dot icon22/12/2008
Appointment terminated director and secretary deepankar aggarwal
dot icon09/04/2008
Appointment terminated secretary laura lewis
dot icon09/04/2008
Director appointed sunil khatri
dot icon09/04/2008
Appointment terminated director jeffrey lewis
dot icon09/04/2008
Director and secretary appointed deepankar aggarwal
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Kossifos
Director
01/04/2013 - Present
7
Khatri, Sunil
Director
13/03/2011 - 28/02/2012
7
Khatri, Sunil
Director
07/04/2008 - 24/06/2010
7
Khatri, Sunil
Director
06/06/2012 - Present
7
Vanraj, Piyush
Director
01/09/2009 - 23/10/2009
45

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 REPAYMENT MANAGEMENT UK LTD

REPAYMENT MANAGEMENT UK LTD is an(a) Dissolved company incorporated on 14/01/2008 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. 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 REPAYMENT MANAGEMENT UK LTD?

toggle

REPAYMENT MANAGEMENT UK LTD is currently Dissolved. It was registered on 14/01/2008 and dissolved on 16/02/2021.

Where is REPAYMENT MANAGEMENT UK LTD located?

toggle

REPAYMENT MANAGEMENT UK LTD is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does REPAYMENT MANAGEMENT UK LTD do?

toggle

REPAYMENT MANAGEMENT UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for REPAYMENT MANAGEMENT UK LTD?

toggle

The latest filing was on 16/02/2021: Final Gazette dissolved following liquidation.