London
EC4V 6BJ
Director Name | Mr Rashmi Vrajlal Mehta |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2010(4 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Rashmi Mehta |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry Close Kenton Middlesex HA3 9QZ |
Director Name | Mr Sunil Shanghavi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2009) |
Role | Director Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fiery Hill Road Barnt Green Birmingham B45 8LG |
Secretary Name | Ajeet Damodar Karandikar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ |
Director Name | Shakespeares Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Secretary Name | Shakespeares Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,028,732 |
Net Worth | -£2,269,423 |
Cash | £1,949,120 |
Current Liabilities | £1,732,179 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2006 | Delivered on: 30 December 2006 Persons entitled: Hsbc Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its nominee title to the securities and the related rights. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2006 | Delivered on: 30 December 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 October 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (13 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (12 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (12 pages) |
25 October 2016 | Registered office address changed from Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 October 2016 (2 pages) |
19 October 2016 | Declaration of solvency (7 pages) |
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Declaration of solvency (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Termination of appointment of Ajeet Damodar Karandikar as a secretary on 4 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Ajeet Damodar Karandikar as a secretary on 4 March 2016 (2 pages) |
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Register inspection address has been changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT (1 page) |
9 October 2014 | Register inspection address has been changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2010 (16 pages) |
7 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2010 (16 pages) |
25 November 2011 | Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England on 25 November 2011 (1 page) |
15 November 2011 | Annual return made up to 27 September 2008 with a full list of shareholders (9 pages) |
15 November 2011 | Statement of capital following an allotment of shares on 18 December 2006
|
15 November 2011 | Statement of capital following an allotment of shares on 18 December 2006
|
15 November 2011 | Annual return made up to 27 September 2007 with a full list of shareholders (9 pages) |
15 November 2011 | Annual return made up to 27 September 2007 with a full list of shareholders (9 pages) |
15 November 2011 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 27 September 2009 with a full list of shareholders (10 pages) |
15 November 2011 | Annual return made up to 27 September 2008 with a full list of shareholders (9 pages) |
25 October 2011 | Registered office address changed from Unit 49 Bridge Street Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Appointment of Rashmi Vrajlal Mehta as a director (2 pages) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
25 October 2011 | Termination of appointment of Rashmi Mehta as a director (1 page) |
25 October 2011 | Secretary's details changed for Ajeet Damodar Karandikar on 27 September 2010 (1 page) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
25 October 2011 | Secretary's details changed for Ajeet Damodar Karandikar on 27 September 2010 (1 page) |
25 October 2011 | Registered office address changed from Unit 49 Bridge Street Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Director's details changed for Mr Ram Lubhaya Suglani on 27 September 2010 (2 pages) |
25 October 2011 | Director's details changed for Mr Ram Lubhaya Suglani on 27 September 2010 (2 pages) |
25 October 2011 | Termination of appointment of Rashmi Mehta as a director (1 page) |
25 October 2011 | Appointment of Rashmi Vrajlal Mehta as a director (2 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 19 December 2006
|
8 September 2011 | 123 increasing nominal capital (2 pages) |
8 September 2011 | 123 increasing nominal capital (2 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 19 December 2006
|
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
9 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 April 2011 | Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011 (1 page) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
31 January 2011 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
13 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders
|
13 December 2010 | Director's details changed for Rashmi Mehta on 26 September 2010 (2 pages) |
13 December 2010 | Director's details changed for Rashmi Mehta on 26 September 2010 (2 pages) |
13 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders
|
19 January 2010 | Group of companies' accounts made up to 30 April 2009 (17 pages) |
19 January 2010 | Group of companies' accounts made up to 30 April 2009 (17 pages) |
9 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
26 June 2009 | Appointment terminated director sunil shanghavi (1 page) |
26 June 2009 | Appointment terminated director sunil shanghavi (1 page) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
14 January 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
14 January 2009 | Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page) |
13 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 January 2009 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 January 2009 | Return made up to 27/09/08; full list of members (7 pages) |
9 January 2009 | Return made up to 27/09/08; full list of members (7 pages) |
6 June 2008 | Director's change of particulars / ram suglani / 06/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / ram suglani / 06/06/2008 (1 page) |
1 March 2008 | Director's change of particulars / ram suglani / 01/12/2007 (2 pages) |
1 March 2008 | Director's change of particulars / ram suglani / 01/12/2007 (2 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Return made up to 27/09/07; full list of members (5 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Return made up to 27/09/07; full list of members (5 pages) |
18 January 2008 | Location of register of members (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | New secretary appointed (2 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | Nc inc already adjusted 18/12/06 (1 page) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Nc inc already adjusted 18/12/06 (1 page) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
16 June 2007 | Ad 18/12/06-18/12/06 £ si 999999@1=999999 £ ic 1/1000000 (4 pages) |
16 June 2007 | Ad 18/12/06-18/12/06 £ si 999999@1=999999 £ ic 1/1000000 (4 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 26 calthorpe road, edgbaston, birmingham, west midlands B15 1RP (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 26 calthorpe road, edgbaston, birmingham, west midlands B15 1RP (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
30 December 2006 | Particulars of mortgage/charge (5 pages) |
30 December 2006 | Particulars of mortgage/charge (4 pages) |
30 December 2006 | Particulars of mortgage/charge (5 pages) |
30 December 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: somerset house, temple street, birmingham, west midlands, B2 5DJ (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: somerset house, temple street, birmingham, west midlands, B2 5DJ (1 page) |
7 December 2006 | Memorandum and Articles of Association (30 pages) |
7 December 2006 | Memorandum and Articles of Association (30 pages) |
29 November 2006 | Company name changed remax sussex LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed remax sussex LIMITED\certificate issued on 29/11/06 (2 pages) |
27 September 2006 | Incorporation (30 pages) |
27 September 2006 | Incorporation (30 pages) |