Company NameRimcazole Limited
Company StatusDissolved
Company Number06301388
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Dissolution Date3 November 2012 (11 years, 5 months ago)
Previous NamePimco 2671 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMBS Director Limited (Corporation)
StatusClosed
Appointed24 July 2007(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 03 November 2012)
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameMBS Secretarial Limited (Corporation)
StatusClosed
Appointed24 July 2007(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 03 November 2012)
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (14 pages)
3 August 2012Return of final meeting in a members' voluntary winding up (15 pages)
3 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (14 pages)
3 August 2012Return of final meeting in a members' voluntary winding up (15 pages)
3 August 2012Liquidators statement of receipts and payments to 26 July 2012 (14 pages)
18 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-07
(1 page)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Declaration of solvency (3 pages)
14 October 2011Declaration of solvency (3 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Secretary's details changed for Mbs Secretarial Limited on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mbs Director Limited on 4 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mbs Secretarial Limited on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mbs Director Limited on 4 July 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mbs Director Limited on 4 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mbs Secretarial Limited on 4 July 2010 (2 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
17 March 2010Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
8 January 2010Registered office address changed from 60 Cannon Street London EC4N 6NP on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 60 Cannon Street London EC4N 6NP on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 60 Cannon Street London EC4N 6NP on 8 January 2010 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
27 July 2009Full accounts made up to 31 December 2008 (10 pages)
28 July 2008Return made up to 04/07/08; full list of members (6 pages)
28 July 2008Return made up to 04/07/08; full list of members (6 pages)
5 December 2007Registered office changed on 05/12/07 from: 1 park row leeds LS1 5AB (1 page)
5 December 2007Registered office changed on 05/12/07 from: 1 park row leeds LS1 5AB (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
26 September 2007S-div 24/07/07 (1 page)
20 September 2007Memorandum and Articles of Association (11 pages)
20 September 2007Memorandum and Articles of Association (11 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
31 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Subdivision 24/07/07
(1 page)
27 July 2007Company name changed pimco 2671 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed pimco 2671 LIMITED\certificate issued on 27/07/07 (2 pages)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)