REMPRONASH LIMITED
Overview
| Company Name | REMPRONASH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03870869 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REMPRONASH LIMITED?
- (7450) /
Where is REMPRONASH LIMITED located?
| Registered Office Address | 56 Queen Anne Street London W1G 8LA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REMPRONASH LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORRESTER PARTNERS LIMITED | Feb 14, 2008 | Feb 14, 2008 |
| NEWMEDIA HEADS LIMITED | Mar 14, 2000 | Mar 14, 2000 |
| NEW MEDIA HEADS LIMITED | Dec 17, 1999 | Dec 17, 1999 |
| HILLGATE (87) LIMITED | Nov 03, 1999 | Nov 03, 1999 |
What are the latest accounts for REMPRONASH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for REMPRONASH LIMITED?
| 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 | ||||||||||
Annual return made up to Oct 20, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Hugo John Codrington on Oct 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bruce Carlo Clayton Bennett on Oct 28, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Hugo John Codrington on Oct 28, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Simon Collins as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Simon Antony Cooper Collins on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Anthony Naylor on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Guy David Armitage Ropner on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Bruce Bennett on Oct 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugo John Codrington on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 7 pages | 395 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Certificate of change of name Company name changed forrester partners LIMITED\certificate issued on 14/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
Who are the officers of REMPRONASH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CODRINGTON, Hugo John | Secretary | 56 Queen Anne Street London W1G 8LA | British | 32202200005 | ||||||
| BENNETT, Bruce Carlo Clayton | Director | 56 Queen Anne Street London W1G 8LA | United Kingdom | British | 122134420004 | |||||
| CODRINGTON, Hugo John | Director | Prospect Place New Road OX18 2LF Bampton Oxford | United Kingdom | British | 32202200007 | |||||
| NAYLOR, Michael Anthony | Director | Roche House Sheep Street OX18 4LS Burford Oxfordshire | United Kingdom | British | 61823000006 | |||||
| ROPNER, Guy David Armitage | Director | North Stanmore Farm Stanmore RG20 8SR Newbury Berkshire | United Kingdom | British | 113668290001 | |||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| CARRUTHERS, Andrew Bruce | Director | 22 Napier Avenue SW6 3PT London | England | British | 49806540004 | |||||
| COLLINS, Simon Antony Cooper | Director | Oakley Cottage Shophouse Lane, Albury GU5 9EG Guildford Surrey | England | British | 113184860004 | |||||
| DELVES, Hamish Granville | Director | Alders Farmhouse Long Wittenham Road OX11 9AZ North Moreton Didcot Oxfordshire | United Kingdom | British | 5999190003 | |||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Does REMPRONASH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 30, 2009 Delivered On May 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 25, 2007 Delivered On Nov 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Oct 25, 2007 Delivered On Nov 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit initially of £150,000 credited to account number 10230961, sort code 15-20-25 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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