Company NameSpecialty Repatriation Ltd
Company StatusDissolved
Company Number06594445
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arie Kremeris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Douglas Ave
Toronto
Ontario
Canada
Director NameMr Mark Jonathan Rands
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChippenham 5 New Road
Chilworth
Surrey
GU4 8LR
Director NameMr Clive Baron Saron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Acacia Road
London
NW8 6AP
Secretary NameMr Arie Kremeris
NationalityCanadian
StatusClosed
Appointed15 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address477 Douglas Ave
Toronto
Ontario
Canada
Director NameSpecialty Assistance Services Ltd (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressEuropoint 5-11 Lavington Street
London
Se1 Onz

Contact

Websitewww.specialty-group.com
Telephone020 79027405
Telephone regionLondon

Location

Registered AddressEuropoint
5-11 Lavington St
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Specialty Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
29 May 2015Application to strike the company off the register (3 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(7 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Mr Arie Kremeris on 15 May 2010 (2 pages)
22 June 2010Director's details changed for Mr. Mark Jonathan Rands on 15 January 2010 (2 pages)
22 June 2010Director's details changed for Mr Arie Kremeris on 15 May 2010 (2 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Mr. Mark Jonathan Rands on 15 January 2010 (2 pages)
22 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
22 June 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Mr Arie Kremeris on 1 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 June 2009Return made up to 15/05/09; full list of members (4 pages)
22 June 2009Return made up to 15/05/09; full list of members (4 pages)
1 September 2008Director's change of particulars / arie kremeris / 15/05/2008 (1 page)
1 September 2008Appointment terminated director specialty assistance services LTD (1 page)
1 September 2008Director's change of particulars / arie kremeris / 15/05/2008 (1 page)
1 September 2008Appointment terminated director specialty assistance services LTD (1 page)
15 May 2008Incorporation (31 pages)
15 May 2008Incorporation (31 pages)