Company NameREMO Construction Limited
Company StatusDissolved
Company Number05502604
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStanley Okoli
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGarman
StatusClosed
Appointed13 March 2006(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 08 July 2014)
RoleCivil Eng
Correspondence Address34 Cheddington Road
London
N18 1LS
Director NameDaniel Inyang
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Cedar Road
Tottenham
N17 8NB
Secretary NameDaniel Inyang
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Cedar Road
Tottenham
N17 8NB
Secretary NameDaniel Inyang
NationalityGerman
StatusResigned
Appointed08 July 2005(1 day after company formation)
Appointment Duration2 years (resigned 31 July 2007)
RoleCompany Director
Correspondence Address6 Cedar Road
Tottenham
N17 8NB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameNorthwest Associates Accountants (Corporation)
StatusResigned
Appointed31 July 2007(2 years after company formation)
Appointment Duration6 months (resigned 02 February 2008)
Correspondence AddressUnit 7 F-2 784-788 High Road
Tottenham
London
N17 0DA
Secretary NameNorthwest Associates Accountants (Corporation)
StatusResigned
Appointed31 July 2007(2 years after company formation)
Appointment Duration6 months (resigned 02 February 2008)
Correspondence AddressUnit 7 F-2 784-788 High Road
Tottenham
London
N17 0DA

Contact

Telephone07 871254845
Telephone regionMobile

Location

Registered Address381a Barking Road
Plaistow
London
E13 8AL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

100 at 1Stanley Okoli
100.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 07/07/09; full list of members (10 pages)
29 July 2009Return made up to 07/07/09; full list of members (10 pages)
21 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
21 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
12 March 2009Return made up to 07/07/08; full list of members (10 pages)
12 March 2009Return made up to 07/07/08; full list of members (10 pages)
19 February 2009Appointment terminated secretary northwest associates accountants (1 page)
19 February 2009Appointment terminated director northwest associates accountants (1 page)
19 February 2009Appointment terminated director northwest associates accountants (1 page)
19 February 2009Appointment terminated secretary northwest associates accountants (1 page)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 November 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007New secretary appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Registered office changed on 29/11/07 from: 381A barking road plaistow london E13 8AL (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Return made up to 07/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 381A barking road plaistow london E13 8AL (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: 381A barking road plaistow london E13 8AL (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Registered office changed on 23/11/07 from: 381A barking road plaistow london E13 8AL (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 6 cedar road tottenham london N17 8NB (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: 6 cedar road tottenham london N17 8NB (1 page)
5 September 2007Director resigned (1 page)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 December 2006Return made up to 07/07/06; full list of members (7 pages)
12 December 2006Return made up to 07/07/06; full list of members (7 pages)
26 May 2006Registered office changed on 26/05/06 from: 6 cedar road london N17 8NB (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 6 cedar road london N17 8NB (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
13 July 2005New secretary appointed;new director appointed (1 page)
13 July 2005New secretary appointed;new director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
8 July 2005Registered office changed on 08/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
7 July 2005Incorporation (15 pages)
7 July 2005Incorporation (15 pages)