Company Information for REMAS LIMITED
56 Gloucester Road, London, SW7 4UB,
|
Company Registration Number
03920917
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REMAS LIMITED | |
Legal Registered Office | |
56 Gloucester Road London SW7 4UB Other companies in SW7 | |
Company Number | 03920917 | |
---|---|---|
Company ID Number | 03920917 | |
Date formed | 2000-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 2024-02-29 | |
Latest return | 2023-10-19 | |
Return next due | 2024-11-02 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB752633138 |
Last Datalog update: | 2024-05-14 13:10:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REMAS (HK) INTERNATIONAL TRADE LIMITED | Unknown | Company formed on the 2013-03-01 | ||
REMAS (SA) PTY LTD | SA 5067 | Active | Company formed on the 2004-08-11 | |
REMAS & SONS LIMITED | 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH | Active | Company formed on the 2003-01-06 | |
REMAS 2 DELI INC | 1447 WEBSTER AVE Bronx BRONX NY 10456 | Active | Company formed on the 2015-04-21 | |
REMAS AESTHETICS LTD | 50 South Avenue Ullesthorpe Lutterworth LE17 5DQ | Active | Company formed on the 2019-11-27 | |
REMAS ATMS LLC | Michigan | UNKNOWN | ||
REMAS CARPENTRY CONTRACTORS LIMITED | Unit 1, Oxwich Court Enterprise Park Swansea SA6 8RA | Active | Company formed on the 2019-05-22 | |
REMAS CLEANING SERVICES LTD | 97 Fourth Avenue London E12 6DP | Active | Company formed on the 2020-07-06 | |
REMAS COMMUNICATIONS INC | 4961 VINE STREET - CINCINNATI OH 45217 | Active | Company formed on the 2007-12-12 | |
REMAS CORPORATE TRAINING LIMITED | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2015-02-23 | |
REMAS CORPORATION | 1000 PARKWOOD CIR SE STE 315 ATLANTA GA 30339 | Active | Company formed on the 1991-05-03 | |
REMAS CORPORATION | Georgia | Unknown | ||
REMAS CORPORATION | Georgia | Unknown | ||
REMAS DELI CORP. | 1596 AMSTERDAM AVE New York NEW YORK NY 10031 | Active | Company formed on the 2011-05-09 | |
REMAS DELI AND GOURMET CORP | 3341 FULTON ST Kings BROOKLYN NY 11208 | Active | Company formed on the 2017-12-12 | |
REMAS DEPLOYABLE SYSTEMS LLP | SUITE 205 TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP | Dissolved | Company formed on the 2010-05-17 | |
REMAS DEVELOPMENTS LIMITED | UNIT 1, OXWICH COURT ENTERPRISE PARK SWANSEA SA6 8RA | Active | Company formed on the 2023-06-05 | |
REMAS DISTRIBUTIONS PTY LTD | Active | Company formed on the 2020-10-28 | ||
REMAS EAST LTD | 78 THE GREENWAY LONDON NW9 5AP | Active - Proposal to Strike off | Company formed on the 2009-09-22 | |
REMAS EAST GENERAL TRADING & CONTRACTING LLC | 3223 SELENE DR MISSOURI CITY TX 77459 | Dissolved | Company formed on the 2020-04-13 |
Officer | Role | Date Appointed |
---|---|---|
MAY AL-KASAB |
||
HUSSAIN AHMAD |
||
MAY AL-KASAB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAY ALKASAB | |
TM02 | Termination of appointment of May Alkasab on 2021-10-11 | |
PSC07 | CESSATION OF MAY ALKASAB AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Hussain Ahmad as a person with significant control on 2021-10-11 | |
RP04CS01 | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAY ALKASAB | |
PSC04 | Change of details for Hussain Ahmad as a person with significant control on 2019-12-17 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Mrs May Alkasab as company secretary on 2019-12-17 | |
AP01 | DIRECTOR APPOINTED MRS MAY ALKASAB | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
PSC04 | Change of details for Hussain Ahmad as a person with significant control on 2019-12-05 | |
PSC07 | CESSATION OF MAY AL-KASAB AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAY AL-KASAB | |
TM02 | Termination of appointment of May Al-Kasab on 2019-11-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAY AL-KASAB / 18/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUSSAIN AHMAD / 18/07/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAY AL-KASAB on 2018-07-18 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MAY AL-KASAB / 18/07/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / HUSSAIN AHMAD / 18/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAY AL-KASAB / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUSSAIN AHMAD / 01/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MAY AL-KASAB on 2013-04-01 | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAY AL-KASAB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUSSAIN AHMAD / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/06 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 12 PERIVALE LODGE PERIVALE LANE GREENFORD MIDDLESEX UB6 8TW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 08/02/00--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-08 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 82190 - Photocopying, document preparation and other specialised office support activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REMAS LIMITED
The top companies supplying to UK government with the same SIC code (82190 - Photocopying, document preparation and other specialised office support activities) as REMAS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REMAS LIMITED | Event Date | 2011-03-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REMAS LIMITED | Event Date | 2010-01-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |