Company NameRemraf Limited
Company StatusDissolved
Company Number06554616
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Farmer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritidh
StatusClosed
Appointed04 April 2008(1 day after company formation)
Appointment Duration6 years, 1 month (closed 20 May 2014)
RoleDistribution Executive
Country of ResidenceEngland
Correspondence Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
Woodford
London
E18 2AW
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address167 Cannon Workshops, Cannon Drive
London
E14 4AS

Location

Registered Address128 Cannon Workshops
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Mr Timothy Farmer
100.00%
Ordinary A

Financials

Year2014
Net Worth£16,410
Current Liabilities£5,983

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 99
(3 pages)
24 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 99
(3 pages)
24 June 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 99
(3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2010Registered office address changed from Cannon Workshops 128 Cannon Drive London E14 4AS on 12 April 2010 (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Timothy Farmer on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from Cannon Workshops 128 Cannon Drive London E14 4AS on 12 April 2010 (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Timothy Farmer on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Timothy Farmer on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from 167 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 167 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 22 December 2009 (1 page)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 June 2009Return made up to 03/04/09; full list of members (3 pages)
26 June 2009Return made up to 03/04/09; full list of members (3 pages)
4 December 2008Appointment terminated secretary abell morliss nominees LIMITED (1 page)
4 December 2008Appointment terminated secretary abell morliss nominees LIMITED (1 page)
23 June 2008Ad 04/04/08-04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2008Ad 04/04/08-04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
18 April 2008Director appointed mr timothy john farmer (1 page)
18 April 2008Appointment terminated director malcolm swallow (1 page)
18 April 2008Director appointed mr timothy john farmer (1 page)
18 April 2008Appointment terminated director malcolm swallow (1 page)
3 April 2008Incorporation (8 pages)
3 April 2008Incorporation (8 pages)