Company NameRemco Investments Limited
Company StatusDissolved
Company Number00947197
CategoryPrivate Limited Company
Incorporation Date3 February 1969(55 years, 3 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHoward Remer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(22 years, 12 months after company formation)
Appointment Duration14 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address20 Linden Gardens
London
W4
Secretary NameLara Remer
NationalityBritish
StatusClosed
Appointed01 January 2001(31 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address20 Linden Gardens
London
W4
Secretary NameMs Freda Remer
NationalityBritish
StatusResigned
Appointed25 January 1992(22 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address45 Lutyens Lodge
523 Uxbridge Road
Hatch End
Middlesex
HA5 4JX
Director NameLara Remer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1998(29 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address20 Linden Gardens
London
W4

Location

Registered Address12-13 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£436,971
Cash£28,175
Current Liabilities£1,575

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
19 April 2006Director resigned (2 pages)
13 April 2005Location of register of members (1 page)
15 March 2005Return made up to 10/01/05; full list of members (5 pages)
9 March 2005Location of register of members (1 page)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 February 2004Return made up to 10/01/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 10/01/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 85 ballards lane finchley london N3 1XU (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Return made up to 10/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 10/01/01; no change of members (4 pages)
16 June 2001Secretary resigned (1 page)
20 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 October 2000Accounts for a small company made up to 29 February 2000 (8 pages)
2 February 2000Return made up to 10/01/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 October 1999Secretary's particulars changed (1 page)
12 October 1999Secretary's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Return made up to 10/01/99; no change of members (5 pages)
9 March 1999Director's particulars changed (1 page)
2 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
21 April 1998New director appointed (2 pages)
5 February 1998Return made up to 10/01/98; no change of members (5 pages)
5 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 March 1997Return made up to 25/01/97; full list of members (5 pages)
18 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
18 February 1996Return made up to 10/01/96; no change of members (4 pages)
15 January 1996Auditor's resignation (1 page)
10 January 1996Registered office changed on 10/01/96 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
27 June 1995Accounts for a small company made up to 28 February 1995 (13 pages)
14 September 1994Memorandum and Articles of Association (7 pages)
9 May 1988Company name changed remco jewellery LIMITED\certificate issued on 10/05/88 (2 pages)
24 September 1984Accounts made up to 28 February 1983 (8 pages)
3 February 1969Incorporation (13 pages)
3 February 1969Certificate of incorporation (1 page)