Company NameRemark Internet Consultants Limited
DirectorSimon Geoffrey Croome
Company StatusDissolved
Company Number03143771
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Geoffrey Croome
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleComputer Programmer
Correspondence Address13 Olinda Road
Stamford Hill
London
N16 6TR
Secretary NameMiss Lorraine Buiel
NationalityBritish
StatusCurrent
Appointed28 November 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 45 Addisons Gardens
London
W14 0DP
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameHelene Redman
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynton Road
Petersfield
Hampshire
GU32 2EX
Secretary NamePeter Siller
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleSecretary
Correspondence Address6 Castle Frank Crescent
Toronto
M4w 3a3

Location

Registered Address13 Olinda Road
Stamford Hill
London
N16 6TR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Completion of winding up (1 page)
6 February 2001Order of court to wind up (2 pages)
26 January 2001Court order notice of winding up (2 pages)
14 January 2000Full accounts made up to 31 December 1998 (9 pages)
24 April 1999Return made up to 31/12/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 December 1997New secretary appointed (2 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Director's particulars changed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: flat 3 1 victoria lane cotham bristol BS6 5SR (1 page)
22 January 1996Accounting reference date notified as 31/12 (1 page)
5 January 1996Incorporation (18 pages)