REMIN LIMITED
Overview
| Company Name | REMIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04946331 |
| 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 REMIN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is REMIN LIMITED located?
| Registered Office Address | 4th Floor 105 Piccadilly W1J 7NJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REMIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for REMIN 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 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Clive Harry Pitt on Nov 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Mark Ashcroft on Nov 23, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Fulcrum Infrastructure Management Limited on Nov 23, 2012 | 2 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Registered office address changed from North Suite 1st Floor Park Lorne 111 Park Road London NW8 7JL on May 21, 2012 | 3 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Oct 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nafees Arif as a director on Nov 08, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Clive Harry Pitt as a director on Nov 08, 2011 | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Oct 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Eugene Prinsloo as a director | 2 pages | TM01 | ||||||||||
Appointment of Nafees Arif as a director | 3 pages | AP01 | ||||||||||
Appointment of Richard Mark Ashcroft as a director | 3 pages | AP01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Termination of appointment of David Bowler as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Oct 29, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr David William Bowler on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Eugene Prinsloo on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Fulcrum Infrastructure Management Limited on Nov 03, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of REMIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED | Secretary | Piccadilly W1J 7NJ London 105 United Kingdom |
| 123803440001 | ||||||||||
| ASHCROFT, Richard Mark | Director | 105 Piccadilly W1J 7NJ London 4th Floor | United Kingdom | British | 149130020001 | |||||||||
| PITT, Clive Harry | Director | 105 Piccadilly W1J 7NJ London 4th Floor | England | British | 125338850001 | |||||||||
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||
| PRINSLOO, Eugene | Secretary | 63 Mill Lane NW6 1NB London | British | 104105940001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ARIF, Nafees | Director | 111 Park Road NW8 7JL London Park Lorne | United Kingdom | British | 137288290001 | |||||||||
| BOWLER, David William | Director | North Suite 1st Floor Park Lorne NW8 7JL 111 Park Road London | United Kingdom | British | 34940010005 | |||||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||||||
| PRINSLOO, Eugene Martin | Director | North Suite 1st Floor Park Lorne NW8 7JL 111 Park Road London | England | British | 128467230001 | |||||||||
| THOMSON, James Stuart | Director | 20 Curzon Road Ealing W5 1NF London | British | 95935690001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does REMIN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Accession deed | Created On Nov 17, 2008 Delivered On Nov 21, 2008 | Outstanding | Amount secured All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property,all plant,machinery and other chattels,all investments,all monies see image for full details. | ||||
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