Loughton
Essex
IG10 4BN
Director Name | Mr Jason Ezra Cohen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Great Portland Street London W1W 7NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | reemlets.com |
---|---|
Email address | [email protected] |
Telephone | 020 85027220 |
Telephone region | London |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,787 |
Cash | £3,629 |
Current Liabilities | £1,338 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2020 | Application to strike the company off the register (1 page) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Director's details changed for Danielle Alison Pittal on 8 June 2012 (2 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Danielle Alison Pittal on 8 June 2012 (2 pages) |
5 November 2013 | Director's details changed for Danielle Alison Pittal on 8 June 2012 (2 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 December 2012 | Termination of appointment of Jason Cohen as a director (1 page) |
4 December 2012 | Termination of appointment of Jason Cohen as a director (1 page) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom on 5 July 2012 (1 page) |
8 December 2011 | Appointment of Danielle Alison Pittal as a director (2 pages) |
8 December 2011 | Appointment of Danielle Alison Pittal as a director (2 pages) |
28 November 2011 | Appointment of Jason Ezra Cohen as a director (3 pages) |
28 November 2011 | Appointment of Jason Ezra Cohen as a director (3 pages) |
28 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
1 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|
26 October 2011 | Incorporation
|