Company NameRemus Contracts Limited
Company StatusDissolved
Company Number04194949
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Directors

Director NameGeoffrey William Ballington
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 14 January 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fernleigh Road
London
N21 3AN
Secretary NamePaul Goodwin
NationalityBritish
StatusClosed
Appointed12 June 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address4 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4SY
Director NamePaul Goodwin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address4 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4SY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address39a Tottenham Lane
London
N8 9BD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
22 August 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: suite 27136 72 new bond street london W1S 1RR (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
5 April 2001Incorporation (31 pages)