Company NameRemfils Limited
Company StatusDissolved
Company Number09385312
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 2 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Adeboye Abiodun Adenaike
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat F 26 Lithos Road
London
NW3 6EF
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed30 January 2015(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (closed 28 March 2023)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 2015(same day as company formation)
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ

Location

Registered AddressFlat F
26 Lithos Road
London
NW3 6EF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023Voluntary strike-off action has been suspended (1 page)
17 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
29 December 2022Application to strike the company off the register (1 page)
26 May 2022Micro company accounts made up to 31 January 2022 (6 pages)
7 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
22 March 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
10 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
30 January 2015Appointment of Ascot Drummond Secretarial Limited as a secretary on 30 January 2015 (2 pages)
30 January 2015Appointment of Ascot Drummond Secretarial Limited as a secretary on 30 January 2015 (2 pages)
27 January 2015Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Ascot Drummond Secretarial Limited as a secretary on 27 January 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
(25 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
(25 pages)