REMINDALISTS LTD
Overview
Company Name | REMINDALISTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03659917 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REMINDALISTS LTD?
Company Name | From | Until |
---|---|---|
MILLHURST LIMITED | Nov 13, 1998 | Nov 13, 1998 |
PLANMORE SERVICES LIMITED | Nov 02, 1998 | Nov 02, 1998 |
What are the latest accounts for REMINDALISTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for REMINDALISTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Christopher Stuart Martin Mitchell on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Kemp on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Stuart Martin Mitchell on Oct 01, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * 2 Queens Walk Stamford Lincolnshire PE9 2QE* on Feb 18, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from * the Willowsic 34 Main Street Houghton on the Hill Leicester Leicestershire LE7 9GD* on Jan 20, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of James Ellwood as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Christopher Stuart Martin Mitchell on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Kemp on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of REMINDALISTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITCHELL, Christopher Stuart Martin | Secretary | Stretton Lane Houghton-On-The-Hill LE7 9GN Leicester 2 Mere Farm Barns England | British | Marketing Consultant | 42999990001 | |||||
KEMP, Jonathan | Director | Balk Road Ryhall PE9 4HT Stamford 7 Lincolnshire England | England | British | Psycologist | 132721650002 | ||||
MITCHELL, Christopher Stuart Martin, Mr. | Director | Stretton Lane Houghton-On-The-Hill LE7 9GN Leicester 2 Mere Farm Barns England | England | British | Company Director | 42999990002 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ELLWOOD, James | Director | 6 Main Street Kibworth Harcourt LE8 0NQ Leicester Leicestershire | United Kingdom | British | Graphic Designer | 92292470001 | ||||
FLOYED, Sallie Noel Mary | Director | 12 Willoughby Road AL5 4PF Harpenden Hertfordshire | British | Housewife | 61509620003 | |||||
COMPANY DIRECTORS LIMITED | 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