Company NameRemote User Ltd
Company StatusDissolved
Company Number03868620
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher John Jordan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleWeb Site Designer
Country of ResidenceEngland
Correspondence Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Secretary NameChristine Ellen Jordan
NationalityBritish
StatusClosed
Appointed29 October 2004(5 years after company formation)
Appointment Duration14 years (closed 30 October 2018)
RoleSchool Teacher
Correspondence Address2 Back Green
Walton On Thames
Surrey
KT12 4HY
Secretary NameAlix Elvin
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address116 Terrace Road
Walton On Thames
Surrey
KT12 2EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.remoteuser.co.uk

Location

Registered Address33 Foley Road
Claygate
Esher
Surrey
KT10 0LU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,386
Cash£5,703
Current Liabilities£4,719

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
1 August 2018Application to strike the company off the register (3 pages)
12 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Director's details changed for Christopher John Jordan on 29 October 2015 (2 pages)
4 December 2015Director's details changed for Christopher John Jordan on 29 October 2015 (2 pages)
4 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
11 March 2015Registered office address changed from C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR England to 33 Foley Road Claygate Esher Surrey KT10 0LU on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR England to 33 Foley Road Claygate Esher Surrey KT10 0LU on 11 March 2015 (1 page)
11 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 33 Foley Road, Claygate Esher Surrey KT10 0LU to C/O Chris Jordan Wood Farm Cottage Portsmouth Road Godalming Surrey GU7 2JR on 11 November 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Director's details changed for Christopher John Jordan on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Christopher John Jordan on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Christopher John Jordan on 1 October 2009 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 December 2008Return made up to 29/10/08; full list of members (3 pages)
23 December 2008Return made up to 29/10/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 29/10/07; full list of members (2 pages)
17 December 2007Return made up to 29/10/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Return made up to 29/10/06; full list of members (2 pages)
22 January 2007Return made up to 29/10/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Return made up to 29/10/05; full list of members (2 pages)
16 January 2006Return made up to 29/10/05; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
16 January 2006Registered office changed on 16/01/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Return made up to 29/10/04; full list of members (6 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 29/10/04; full list of members (6 pages)
6 January 2005New secretary appointed (1 page)
31 January 2004Return made up to 29/10/03; full list of members (6 pages)
31 January 2004Return made up to 29/10/03; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Return made up to 29/10/02; full list of members (6 pages)
14 November 2002Return made up to 29/10/02; full list of members (6 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
20 November 2001Return made up to 29/10/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 December 1999Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
15 December 1999Ad 10/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)