Company NameRimu Limited
Company StatusDissolved
Company Number06937269
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date7 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Roger Nord
Date of BirthJune 1965 (Born 58 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLos Caracoles
Camp Road, Woldingham
Caterham
Surrey
CR3 7LH
Director NameMs Reza Overweel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 December 2009(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 07 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Turnover£199,874
Gross Profit£199,874
Net Worth£100
Cash£279,552
Current Liabilities£303,741

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End09 December

Filing History

7 June 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Return of final meeting in a members' voluntary winding up (10 pages)
22 January 2018Liquidators' statement of receipts and payments to 9 December 2017 (10 pages)
16 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (9 pages)
16 February 2017Liquidators' statement of receipts and payments to 9 December 2016 (9 pages)
16 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (6 pages)
16 February 2016Liquidators' statement of receipts and payments to 9 December 2015 (6 pages)
16 February 2016Liquidators statement of receipts and payments to 9 December 2015 (6 pages)
31 July 2015Previous accounting period shortened from 31 March 2015 to 9 December 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 March 2015 to 9 December 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 March 2015 to 9 December 2014 (1 page)
19 December 2014Registered office address changed from Los Caracoles Camp Road Woldingham Caterham Surrey CR3 7LH to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Los Caracoles Camp Road Woldingham Caterham Surrey CR3 7LH to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
(1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from Los Caracoles Camp Road Woldingham CR3 6LE United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Los Caracoles Camp Road Woldingham CR3 6LE United Kingdom on 10 July 2012 (1 page)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Mr Andrew Roger Nord on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Andrew Roger Nord on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Andrew Roger Nord on 1 October 2009 (2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(2 pages)
14 December 2009Appointment of Ms Reza Overweel as a director (2 pages)
14 December 2009Appointment of Ms Reza Overweel as a director (2 pages)
13 December 2009Statement of capital following an allotment of shares on 12 December 2009
  • GBP 1
(2 pages)
13 December 2009Statement of capital following an allotment of shares on 12 December 2009
  • GBP 1
(2 pages)
29 June 2009Director appointed mr andrew nord (2 pages)
29 June 2009Director appointed mr andrew nord (2 pages)
18 June 2009Appointment terminated director michael clifford (1 page)
18 June 2009Appointment terminated director michael clifford (1 page)
18 June 2009Incorporation (20 pages)
18 June 2009Incorporation (20 pages)