Company NameRemington Equipment Ltd
Company StatusDissolved
Company Number04612154
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 5 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusClosed
Appointed06 October 2021(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2023)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 294, Regico Offices The Old Bank, 153 The P
Watford
Herts
WD17 1NA
Director NameMr Anthony John Graham Avery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 day after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Director NameMr Zsolt Adam Vajgel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed03 October 2005(2 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMr Algis Ceicys
Date of BirthMay 1956 (Born 68 years ago)
NationalityLithuanian
StatusResigned
Appointed14 December 2005(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Downfield Road
Cheshunt
Waltham Cross
Herts
EN8 8SP
Director NameNataliya Bey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed01 December 2006(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 December 2010)
RoleEconomist
Country of ResidenceUkraine
Correspondence Address24 4/1 Mechnikova Street
Kiev
01004
Ukraine
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 2010(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Abigail Kalopong
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed06 July 2014(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed20 July 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2020)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameStrategic Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2004)
Correspondence Address1 Saxon Court
Hadlow Down
East Sussex
TN22 4DT
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed03 October 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2014)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 294, Regico Offices The Old Bank, 153 The Parade High Street
Watford
Herts
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Net Worth-£627,844
Cash£2,295
Current Liabilities£14,168,309

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Termination of appointment of Cristino Guevara Salazar as a director on 21 June 2020 (1 page)
17 February 2020Registered office address changed from PO Box 4385 04612154: Companies House Default Address Cardiff CF14 8LH to Office 294, Regico Offices the Old Bank, 153 the Parade High Street Watford Herts WD17 1NA on 17 February 2020 (2 pages)
6 February 2020Confirmation statement made on 21 July 2019 with no updates (2 pages)
6 February 2020Administrative restoration application (3 pages)
21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2020Registered office address changed to PO Box 4385, 04612154: Companies House Default Address, Cardiff, CF14 8LH on 9 January 2020 (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 July 2017Appointment of Mr. Cristino Guevara Salazar as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Abigail Kalopong as a director on 20 July 2017 (1 page)
20 July 2017Appointment of Mr. Cristino Guevara Salazar as a director on 20 July 2017 (2 pages)
20 July 2017Notification of Ivane Chkhartishvili as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
20 July 2017Notification of Ivane Chkhartishvili as a person with significant control on 20 June 2017 (2 pages)
20 July 2017Notification of Ivane Chkhartishvili as a person with significant control on 20 June 2017 (2 pages)
20 July 2017Termination of appointment of Abigail Kalopong as a director on 20 July 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
5 September 2014Termination of appointment of Ian Taylor as a director on 6 July 2014 (1 page)
5 September 2014Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 (1 page)
5 September 2014Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 (1 page)
5 September 2014Termination of appointment of Ian Taylor as a director on 6 July 2014 (1 page)
5 September 2014Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 (2 pages)
5 September 2014Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 (2 pages)
5 September 2014Appointment of Mrs. Abigail Kalopong as a director on 6 July 2014 (2 pages)
5 September 2014Termination of appointment of Ian Taylor as a director on 6 July 2014 (1 page)
5 September 2014Termination of appointment of Fitton Legal Company Ltd as a secretary on 6 July 2014 (1 page)
26 June 2014Amended accounts made up to 30 June 2011 (5 pages)
26 June 2014Administrative restoration application (3 pages)
26 June 2014Annual return made up to 9 December 2013
Statement of capital on 2014-06-26
  • GBP 1
(14 pages)
26 June 2014Annual return made up to 9 December 2013
Statement of capital on 2014-06-26
  • GBP 1
(14 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2014Administrative restoration application (3 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2014Annual return made up to 9 December 2013
Statement of capital on 2014-06-26
  • GBP 1
(14 pages)
26 June 2014Amended accounts made up to 30 June 2011 (5 pages)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
22 December 2010Appointment of Mr. Ian Taylor as a director (2 pages)
22 December 2010Appointment of Mr. Ian Taylor as a director (2 pages)
21 December 2010Termination of appointment of Nataliya Bey as a director (1 page)
21 December 2010Termination of appointment of Nataliya Bey as a director (1 page)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Director's details changed for Nataliya Bey on 1 December 2009 (2 pages)
22 March 2010Secretary's details changed for Fitton Legal Company Ltd on 1 December 2009 (2 pages)
22 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Nataliya Bey on 1 December 2009 (2 pages)
22 March 2010Secretary's details changed for Fitton Legal Company Ltd on 1 December 2009 (2 pages)
22 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Nataliya Bey on 1 December 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Secretary's details changed for Fitton Legal Company Ltd on 1 December 2009 (2 pages)
22 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
21 December 2009Amended full accounts made up to 30 June 2005 (10 pages)
21 December 2009Amended full accounts made up to 30 June 2005 (10 pages)
21 December 2009Amended full accounts made up to 30 June 2005 (10 pages)
21 December 2009Amended full accounts made up to 30 June 2005 (10 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Return made up to 09/12/08; full list of members (3 pages)
7 April 2009Return made up to 09/12/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 June 2008Return made up to 09/12/07; full list of members (3 pages)
2 June 2008Return made up to 09/12/07; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 December 2006Return made up to 09/12/06; full list of members (2 pages)
18 December 2006Return made up to 09/12/06; full list of members (2 pages)
7 December 2006New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (1 page)
10 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 February 2006Return made up to 09/12/05; full list of members (2 pages)
6 February 2006Return made up to 09/12/05; full list of members (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
26 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
13 October 2005Registered office changed on 13/10/05 from: 1 saxon court, hadlow down, east sussex, TN22 4DT (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 1 saxon court, hadlow down, east sussex, TN22 4DT (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
25 January 2005Return made up to 09/12/04; full list of members (2 pages)
25 January 2005Return made up to 09/12/04; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
12 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
2 July 2004Return made up to 09/12/03; full list of members; amend (8 pages)
2 July 2004Return made up to 09/12/03; full list of members; amend (8 pages)
13 April 2004Return made up to 09/12/03; full list of members (6 pages)
13 April 2004Return made up to 09/12/03; full list of members (6 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
9 December 2002Incorporation (9 pages)
9 December 2002Incorporation (9 pages)