Company NameR.L. Realisations Limited
DirectorMoiz Lalani
Company StatusDissolved
Company Number02911915
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Previous NameRemington Laboratories Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMoiz Lalani
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed14 November 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 5 months
RolePaharmaceutical Chemist
Correspondence Address7782 Elwell Street
Burnaby
British Columbia
E5e 1m2
Director NameMoiz Lalani
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 1994(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1995)
RolePharmaceutical Chemist
Correspondence Address7782 Elwell Street
Burnaby
British Columbia
E5e 1m2
Director NameMr Subzaly Nazaraly
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1995)
RolePharmaceutical Chemist
Correspondence AddressFlat No 6
12 Alexandra Road Wimbledon
London
SW19 7JZ
Secretary NameDerek Alfred Wheeler
NationalityBritish
StatusResigned
Appointed25 May 1994(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maybelle Close
Beare Green
Dorking
Surrey
RH5 4RJ
Director NameBarry Sullivan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1996)
RoleSalesman
Correspondence Address72 Lashmere
Copthorne
West Sussex
RH10 2RT
Secretary NameMr Subzaly Nazaraly
NationalityBritish
StatusResigned
Appointed01 February 1995(10 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 December 1995)
RolePharmaceutical Chemist
Correspondence AddressFlat No 6
12 Alexandra Road Wimbledon
London
SW19 7JZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 November 2003Dissolved (1 page)
22 August 2003Return of final meeting of creditors (1 page)
4 December 1997Registered office changed on 04/12/97 from: 41,balcombe road horley surrey RH6 7HF (1 page)
9 October 1997Appointment of a liquidator (1 page)
8 August 1996Court order notice of winding up (1 page)
1 August 1996Order of court to wind up (1 page)
18 April 1996Company name changed remington laboratories LIMITED\certificate issued on 19/04/96 (2 pages)
14 March 1996Director resigned (1 page)
17 November 1995New director appointed (2 pages)
23 August 1995Return made up to 23/03/95; full list of members (8 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Director resigned (2 pages)