REMINDALISTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameREMINDALISTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03659917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REMINDALISTS LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is REMINDALISTS LTD located?

    Registered Office Address
    7 Balk Road
    Ryhall
    PE9 4HT Stamford
    Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REMINDALISTS LTD?

    Previous Company Names
    Company NameFromUntil
    MILLHURST LIMITEDNov 13, 1998Nov 13, 1998
    PLANMORE SERVICES LIMITEDNov 02, 1998Nov 02, 1998

    What are the latest accounts for REMINDALISTS LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for REMINDALISTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 150
    SH01

    Director's details changed for Christopher Stuart Martin Mitchell on Oct 01, 2015

    2 pagesCH01

    Director's details changed for Jonathan Kemp on Oct 01, 2015

    2 pagesCH01

    Secretary's details changed for Christopher Stuart Martin Mitchell on Oct 01, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Nov 30, 2014

    3 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA

    Registered office address changed from * 2 Queens Walk Stamford Lincolnshire PE9 2QE* on Feb 18, 2014

    1 pagesAD01

    Annual return made up to Oct 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    3 pagesAA

    Registered office address changed from * the Willowsic 34 Main Street Houghton on the Hill Leicester Leicestershire LE7 9GD* on Jan 20, 2013

    1 pagesAD01

    Annual return made up to Oct 15, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2009

    3 pagesAA

    Termination of appointment of James Ellwood as a director

    2 pagesTM01

    Annual return made up to Oct 15, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Christopher Stuart Martin Mitchell on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Jonathan Kemp on Oct 15, 2009

    2 pagesCH01

    Who are the officers of REMINDALISTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Christopher Stuart Martin
    Stretton Lane
    Houghton-On-The-Hill
    LE7 9GN Leicester
    2 Mere Farm Barns
    England
    Secretary
    Stretton Lane
    Houghton-On-The-Hill
    LE7 9GN Leicester
    2 Mere Farm Barns
    England
    BritishMarketing Consultant42999990001
    KEMP, Jonathan
    Balk Road
    Ryhall
    PE9 4HT Stamford
    7
    Lincolnshire
    England
    Director
    Balk Road
    Ryhall
    PE9 4HT Stamford
    7
    Lincolnshire
    England
    EnglandBritishPsycologist132721650002
    MITCHELL, Christopher Stuart Martin, Mr.
    Stretton Lane
    Houghton-On-The-Hill
    LE7 9GN Leicester
    2 Mere Farm Barns
    England
    Director
    Stretton Lane
    Houghton-On-The-Hill
    LE7 9GN Leicester
    2 Mere Farm Barns
    England
    EnglandBritishCompany Director42999990002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ELLWOOD, James
    6 Main Street
    Kibworth Harcourt
    LE8 0NQ Leicester
    Leicestershire
    Director
    6 Main Street
    Kibworth Harcourt
    LE8 0NQ Leicester
    Leicestershire
    United KingdomBritishGraphic Designer92292470001
    FLOYED, Sallie Noel Mary
    12 Willoughby Road
    AL5 4PF Harpenden
    Hertfordshire
    Director
    12 Willoughby Road
    AL5 4PF Harpenden
    Hertfordshire
    BritishHousewife61509620003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0