Company NameRemarket Limited
Company StatusDissolved
Company Number05604277
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Nathanial Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(1 week, 6 days after company formation)
Appointment Duration10 years, 10 months (closed 10 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Director NameLisette Josephine Myers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed08 November 2005(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 19 March 2014)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Secretary NameLisette Josephine Myers
NationalityBelgian
StatusResigned
Appointed08 November 2005(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (resigned 19 March 2014)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimborough Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address3 Guilford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£798,197
Cash£566,856
Current Liabilities£9,787

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
10 June 2016Return of final meeting in a members' voluntary winding up (18 pages)
29 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (12 pages)
29 May 2015Liquidators' statement of receipts and payments to 30 March 2015 (12 pages)
29 May 2015Liquidators statement of receipts and payments to 30 March 2015 (12 pages)
4 April 2014Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW on 4 April 2014 (2 pages)
3 April 2014Declaration of solvency (3 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Declaration of solvency (3 pages)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Termination of appointment of Lisette Myers as a secretary (1 page)
19 March 2014Termination of appointment of Lisette Myers as a director (1 page)
19 March 2014Termination of appointment of Lisette Myers as a director (1 page)
19 March 2014Termination of appointment of Lisette Myers as a secretary (1 page)
3 March 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
3 March 2014Previous accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 December 2008Return made up to 26/10/08; full list of members (4 pages)
15 December 2008Return made up to 26/10/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 26/10/07; full list of members (2 pages)
12 November 2007Return made up to 26/10/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 November 2006Return made up to 26/10/06; full list of members (2 pages)
17 November 2006Return made up to 26/10/06; full list of members (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
1 December 2005Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Ad 08/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Incorporation (18 pages)
26 October 2005Incorporation (18 pages)