Company NameRemfils Ltd
Company StatusDissolved
Company Number04396338
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date11 June 2008 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Adeboye Abiodun Adenaike
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat F 26 Lithos Road
West Hampstead
London
NW3 6EF
Secretary NameLizzy Tinu Adenaike
NationalityNigerian
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleManager
Correspondence AddressFlat F 26 Lithos Road
West Hampstead
London
NW3 6EF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address26f Lithos Road
West Hampstead
London
NW3 6EF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£9,027
Net Worth-£16,037

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
24 April 2006Total exemption full accounts made up to 31 March 2003 (14 pages)
11 April 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
6 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
5 May 2005Return made up to 10/02/05; full list of members (6 pages)
17 February 2004Return made up to 10/02/04; no change of members (6 pages)
4 July 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Ad 18/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
18 March 2002Incorporation (14 pages)