Company NameRimex Alliance Limited
Company StatusDissolved
Company Number07610365
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Evaline Sophie Joubert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed31 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 28 October 2014)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 707 High Road
London
N12 0BT
Director NameMr Michalakis Koullouros
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCypriot
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 2-10 Westbourne House
14-16 Westbourne Grove
London
W2 5RH
Secretary NameMILS Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2011(same day as company formation)
Correspondence AddressSuite 2-10 Westbourne House
14-16 Westbourne Grove
London
W2 5RH

Location

Registered AddressLas Suite
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Evaline Sophie Joubert
100.00%
Ordinary

Financials

Year2014
Net Worth£33,410
Current Liabilities£3,786

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (2 pages)
8 July 2014Application to strike the company off the register (2 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
6 September 2012Appointment of Ms Evaline Sophie Joubert as a director (2 pages)
6 September 2012Appointment of Ms Evaline Sophie Joubert as a director (2 pages)
3 September 2012Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Michalakis Koullouros as a director (1 page)
3 September 2012Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012 (1 page)
3 September 2012Termination of appointment of Michalakis Koullouros as a director (1 page)
3 September 2012Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 3 September 2012 (1 page)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2011Termination of appointment of Mils Secretarial Limited as a secretary (1 page)
27 April 2011Termination of appointment of Mils Secretarial Limited as a secretary (1 page)
20 April 2011Incorporation (21 pages)
20 April 2011Incorporation (21 pages)