Company NameRemlink Limited
DirectorsGeorgina Elizabeth Aylward and Meyrick Hugo Case Aylward
Company StatusDissolved
Company Number02467076
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Georgina Elizabeth Aylward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressWatersmeet Farm
Hambledon
Godalming
Surrey
GU8 4DY
Director NameMeyrick Hugo Case Aylward
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressWatersmeet Farm
Hambledon
Godalming
Surrey
GU8 4DY
Secretary NameMrs Georgina Elizabeth Aylward
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressWatersmeet Farm
Hambledon
Godalming
Surrey
GU8 4DY

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Liquidators statement of receipts and payments (5 pages)
5 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (10 pages)