Company NameRemarkable Brands Limited
Company StatusDissolved
Company Number05175500
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDaniel Jan Koziol
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Mardleywood
Welwyn
Herts
AL6 0UY
Director NameMr Robert David Metcalfe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Grangeway
London
N21 2HA
Secretary NameMr Robert David Metcalfe
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Grangeway
London
N21 2HA
Secretary NameStephen Jon Saady
NationalityBritish
StatusResigned
Appointed18 December 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 February 2010)
RoleCompany Director
Correspondence AddressSymal House
423 Edgware Road
London
NW9 0HU

Location

Registered AddressSjs Tax Ltd
Symal House 423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 February 2010Termination of appointment of Stephen Saady as a secretary (1 page)
10 February 2010Termination of appointment of Stephen Saady as a secretary (1 page)
10 August 2009Return made up to 09/07/09; full list of members (4 pages)
10 August 2009Return made up to 09/07/09; full list of members (4 pages)
12 May 2009Accounts made up to 31 July 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 July 2008Return made up to 09/07/08; full list of members (4 pages)
29 July 2008Return made up to 09/07/08; full list of members (4 pages)
27 September 2007Accounts made up to 31 July 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 August 2007Return made up to 09/07/07; full list of members (2 pages)
2 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 January 2007Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Return made up to 09/07/06; full list of members (7 pages)
30 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
30 November 2006Accounts made up to 31 July 2006 (1 page)
20 June 2006Registered office changed on 20/06/06 from: 58 bloomsbury street london WC1B 3QT (1 page)
20 June 2006Registered office changed on 20/06/06 from: 58 bloomsbury street london WC1B 3QT (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts made up to 31 July 2005 (1 page)
9 September 2005Return made up to 09/07/05; full list of members (7 pages)
9 September 2005Return made up to 09/07/05; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: 11 gower street london WC1E 6HB (1 page)
20 October 2004Registered office changed on 20/10/04 from: 11 gower street london WC1E 6HB (1 page)
9 July 2004Incorporation (19 pages)
9 July 2004Incorporation (19 pages)