Company NameREMY Gimpel Limited
Company StatusDissolved
Company Number01469960
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRemy Francois Gimpel
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed31 December 1991(12 years after company formation)
Appointment Duration10 years, 4 months (closed 21 May 2002)
RoleMachinery Importer
Correspondence Address7 Rue De Sassure
Paris 75017
Foreign
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2001(21 years, 6 months after company formation)
Appointment Duration10 months (closed 21 May 2002)
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Director NameBeatrice Lilly Gimpel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench/Swiss
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleJeweller
Correspondence Address58 Drayton Gardens
London
SW10 9SB
Secretary NameBeatrice Lilly Gimpel
NationalityFrench/Swiss
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address58 Drayton Gardens
London
SW10 9SB
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1994(14 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2001)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£55,149
Net Worth-£8,868
Current Liabilities£26,544

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
5 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: 8 th floor aldwych house 81 aldwych london. WC2B 4HP (1 page)
10 August 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
15 March 2001Full accounts made up to 31 May 1999 (8 pages)
16 February 2001Return made up to 29/12/00; full list of members (6 pages)
5 February 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 May 2000Full accounts made up to 31 May 1998 (9 pages)
28 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
14 March 2000Return made up to 29/12/99; full list of members (6 pages)
22 March 1999Delivery ext'd 3 mth 31/05/98 (2 pages)
8 March 1999Return made up to 29/12/98; no change of members (4 pages)
29 June 1998Full accounts made up to 31 May 1997 (9 pages)
12 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
17 February 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Full accounts made up to 31 May 1995 (11 pages)
7 March 1996Return made up to 29/12/95; full list of members (6 pages)