Company NameRemoval UK Limited
Company StatusDissolved
Company Number04043656
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date19 February 2010 (14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameDanny Banks
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Cahir Street
Isle Of Dogs
London
E14 3QR
Director NameAnthony Banks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 19 February 2010)
RoleProp Director
Correspondence Address7 Salisbury Gardens
Buckhurst Hill
Essex
IG9 5ER
Director NameSam Joseph Connor
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 19 February 2010)
RoleProp Director
Correspondence Address164 Sea Front
Allhallows
Rochester
Kent
ME3 9QA
Director NameAnthony Banks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Salisbury Gardens
Buckhurst Hill
Essex
IG9 5ER
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressWeaver Rose House
High Street
Southall
Middlesex
UB1 3DN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2010Final Gazette dissolved following liquidation (1 page)
19 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
14 August 2006Registered office changed on 14/08/06 from: rifsons 63-64 charles lane st johns wood london NW8 7SB (1 page)
14 August 2006Registered office changed on 14/08/06 from: rifsons 63-64 charles lane st johns wood london NW8 7SB (1 page)
24 July 2006Registered office changed on 24/07/06 from: upper floors 55 the mall ealing london W5 3TF (1 page)
24 July 2006Registered office changed on 24/07/06 from: upper floors 55 the mall ealing london W5 3TF (1 page)
17 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2006Appointment of a voluntary liquidator (1 page)
17 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2006Statement of affairs (7 pages)
17 July 2006Statement of affairs (7 pages)
17 July 2006Appointment of a voluntary liquidator (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: weaver rose house high street southall middlesex UB1 3DN (1 page)
7 June 2006Registered office changed on 07/06/06 from: weaver rose house high street southall middlesex UB1 3DN (1 page)
7 June 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
28 July 2005Return made up to 31/07/05; full list of members (6 pages)
28 July 2005Return made up to 31/07/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 July 2004Return made up to 31/07/04; full list of members (6 pages)
28 July 2004Registered office changed on 28/07/04 from: weaver rose & co 17 central chamber ealing broadway ealing london W5 2NR (1 page)
28 July 2004Return made up to 31/07/04; full list of members (6 pages)
28 July 2004Registered office changed on 28/07/04 from: weaver rose & co 17 central chamber ealing broadway ealing london W5 2NR (1 page)
31 July 2003Return made up to 31/07/03; full list of members (6 pages)
31 July 2003Return made up to 31/07/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 November 2002Return made up to 31/07/02; full list of members (6 pages)
6 November 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
17 June 2002Total exemption small company accounts made up to 30 August 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 30 August 2001 (7 pages)
31 July 2001Return made up to 31/07/01; full list of members (6 pages)
31 July 2001Return made up to 31/07/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 May 2001Accounts made up to 31 August 2000 (1 page)
10 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Accounting reference date shortened from 31/07/01 to 31/08/00 (1 page)
12 January 2001Accounting reference date shortened from 31/07/01 to 31/08/00 (1 page)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Ad 31/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
28 September 2000Ad 31/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
31 July 2000Incorporation (13 pages)