Company NameRemedy Limited
Company StatusDissolved
Company Number03147520
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Derek Culy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 January 1996(2 days after company formation)
Appointment Duration3 years, 6 months (closed 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Palewell Park
London
SW14 8JH
Secretary NameCatherine Marie Henderson
NationalityNew Zelander
StatusClosed
Appointed19 January 1996(2 days after company formation)
Appointment Duration3 years, 6 months (closed 10 August 1999)
RoleSolicitor
Correspondence AddressCliveden 32 The Embankment
Putney
London
SW15 1LY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address90 Palewell Park
London
SW14 8JH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
15 February 1999Full accounts made up to 30 June 1998 (10 pages)
12 February 1999Application for striking-off (1 page)
12 January 1998Return made up to 17/01/98; no change of members (4 pages)
13 November 1997Full accounts made up to 30 June 1997 (8 pages)
7 April 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 07/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Accounting reference date extended from 31/07/96 to 30/06/97 (1 page)
13 October 1996Accounting reference date notified as 31/07 (1 page)
17 January 1996Incorporation (27 pages)