London
W4
Secretary Name | Lara Remer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 20 Linden Gardens London W4 |
Secretary Name | Ms Freda Remer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(22 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 45 Lutyens Lodge 523 Uxbridge Road Hatch End Middlesex HA5 4JX |
Director Name | Lara Remer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1998(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 20 Linden Gardens London W4 |
Registered Address | 12-13 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £436,971 |
Cash | £28,175 |
Current Liabilities | £1,575 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2006 | Application for striking-off (1 page) |
19 April 2006 | Director resigned (2 pages) |
13 April 2005 | Location of register of members (1 page) |
15 March 2005 | Return made up to 10/01/05; full list of members (5 pages) |
9 March 2005 | Location of register of members (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 85 ballards lane finchley london N3 1XU (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Return made up to 10/01/01; no change of members (4 pages) |
16 June 2001 | Secretary resigned (1 page) |
20 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
2 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 October 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | Secretary's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Return made up to 10/01/99; no change of members (5 pages) |
9 March 1999 | Director's particulars changed (1 page) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 10/01/98; no change of members (5 pages) |
5 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 March 1997 | Return made up to 25/01/97; full list of members (5 pages) |
18 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
18 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
15 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Accounts for a small company made up to 28 February 1995 (13 pages) |
14 September 1994 | Memorandum and Articles of Association (7 pages) |
9 May 1988 | Company name changed remco jewellery LIMITED\certificate issued on 10/05/88 (2 pages) |
24 September 1984 | Accounts made up to 28 February 1983 (8 pages) |
3 February 1969 | Incorporation (13 pages) |
3 February 1969 | Certificate of incorporation (1 page) |