Company NameREEM Lets Ltd
Company StatusDissolved
Company Number07823365
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Danielle Alison Pittal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Jason Ezra Cohen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Great Portland Street
London
W1W 7NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitereemlets.com
Email address[email protected]
Telephone020 85027220
Telephone regionLondon

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,787
Cash£3,629
Current Liabilities£1,338

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
26 April 2020Application to strike the company off the register (1 page)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Director's details changed for Danielle Alison Pittal on 8 June 2012 (2 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Danielle Alison Pittal on 8 June 2012 (2 pages)
5 November 2013Director's details changed for Danielle Alison Pittal on 8 June 2012 (2 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 December 2012Termination of appointment of Jason Cohen as a director (1 page)
4 December 2012Termination of appointment of Jason Cohen as a director (1 page)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 68 Great Portland Street London W1W 7NG United Kingdom on 5 July 2012 (1 page)
8 December 2011Appointment of Danielle Alison Pittal as a director (2 pages)
8 December 2011Appointment of Danielle Alison Pittal as a director (2 pages)
28 November 2011Appointment of Jason Ezra Cohen as a director (3 pages)
28 November 2011Appointment of Jason Ezra Cohen as a director (3 pages)
28 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 100
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 100
(4 pages)
1 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)