Company NameRemember Plc
Company StatusDissolved
Company Number03778956
CategoryPublic Limited Company
Incorporation Date27 May 1999(24 years, 10 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnne Olufunmilayo Ogundiya
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleTown Planner
Correspondence AddressBirchwood
The Crescent
Loughton
Essex
IG10 4PU
Secretary NameMrs Patricia Ogunfeibo
NationalityBritish
StatusClosed
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullers Wood
Croydon
Surrey
CR0 8HZ
Director NamePatricia Ogunfeibo
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address208 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,683
Gross Profit-£1,996
Net Worth-£43,487
Current Liabilities£59,602

Accounts

Latest Accounts30 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2002Secretary's particulars changed (1 page)
28 November 2001Return made up to 27/05/01; full list of members (6 pages)
7 July 2001Director resigned (1 page)
25 May 2001Full accounts made up to 30 October 2000 (15 pages)
9 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2001£ nc 50000/100000 15/01/01 (1 page)
9 February 2001Ad 15/01/01--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
7 July 2000Return made up to 27/05/00; full list of members (6 pages)
7 June 2000Accounting reference date extended from 31/05/00 to 30/10/00 (1 page)
29 June 1999Certificate of authorisation to commence business and borrow (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 208 chaldon way coulsdon surrey CR5 1DH (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Ad 12/06/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
29 June 1999Application to commence business (2 pages)
29 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Registered office changed on 11/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
27 May 1999Incorporation (9 pages)