Company NameApplied Remediation Ltd
Company StatusDissolved
Company Number05368082
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Colin Ian MacDonald Macmillan
NationalityBritish
StatusClosed
Appointed23 March 2005(1 month after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Wendell Road
London
W12 9RS
Director NameCraig Steven Heinze
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed22 November 2006(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 22 September 2020)
RoleMarketeer
Country of ResidenceNetherlands
Correspondence AddressProf. Meijerslaan 125
Rijswijk 2285 He
(Zuid Holland) The Netherlands
Foreign
Director NameMr Michael Tarlton Phillipps
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
31 Redcliffe Square
London
SW10 9HF
Secretary NameDouglas Herriot Gordon
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Juer Street
London
SW11 4RF

Contact

Websiteappliedremediation.com

Location

Registered Address36 Wendell Road
London
W12 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1 at £1Craig Heinze
100.00%
Ordinary

Financials

Year2014
Net Worth-£246
Cash£1
Current Liabilities£247

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (1 page)
8 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
25 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 February 2010Director's details changed for Craig Steven Heinze on 17 February 2010 (2 pages)
22 February 2010Director's details changed for Craig Steven Heinze on 17 February 2010 (2 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
16 March 2009Appointment terminated director michael phillipps (1 page)
16 March 2009Appointment terminated director michael phillipps (1 page)
12 March 2009Return made up to 17/02/09; full list of members (3 pages)
12 March 2009Return made up to 17/02/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
29 February 2008Return made up to 17/02/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 March 2007Registered office changed on 26/03/07 from: 60 webbs road battersea london SW11 6SE (1 page)
26 March 2007Registered office changed on 26/03/07 from: 60 webbs road battersea london SW11 6SE (1 page)
16 March 2007Return made up to 17/02/07; full list of members (2 pages)
16 March 2007Return made up to 17/02/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
8 March 2006Return made up to 17/02/06; full list of members (2 pages)
8 March 2006Return made up to 17/02/06; full list of members (2 pages)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
29 March 2005Registered office changed on 29/03/05 from: 24 juer street london SW11 4RF (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 24 juer street london SW11 4RF (1 page)
17 February 2005Incorporation (13 pages)
17 February 2005Incorporation (13 pages)