Company NameREMY Trans Limited
Company StatusDissolved
Company Number08519774
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Remus Marian Steclariu
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityRomanian
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Essex
SS7 2BT
Secretary NameMrs Nicoleta Steclariu
StatusClosed
Appointed01 May 2014(11 months, 4 weeks after company formation)
Appointment Duration3 years (closed 23 May 2017)
RoleCompany Director
Correspondence Address26 Algar Close
Stanmore
Middlesex
HA7 3NL

Location

Registered Address4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Remus Marian Steclariu
100.00%
Ordinary

Financials

Year2014
Net Worth£2,970
Cash£8,736
Current Liabilities£6,344

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 November 2014Director's details changed for Mr Remus Marian Steclariu on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr Remus Marian Steclariu on 13 November 2014 (2 pages)
11 September 2014Registered office address changed from 26 Algar Close Stanmore London HA7 3NL to 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 26 Algar Close Stanmore London HA7 3NL to 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 11 September 2014 (1 page)
10 September 2014Appointment of Mrs Nicoleta Steclariu as a secretary on 1 May 2014 (2 pages)
10 September 2014Appointment of Mrs Nicoleta Steclariu as a secretary on 1 May 2014 (2 pages)
10 September 2014Appointment of Mrs Nicoleta Steclariu as a secretary on 1 May 2014 (2 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
10 January 2014Registered office address changed from 24 the Avenue Northwood Middlesex HA6 2NL United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 24 the Avenue Northwood Middlesex HA6 2NL United Kingdom on 10 January 2014 (2 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)