Dissolved 2018-04-24
Company Information for REMEX CAPITAL PLC
CARDIFF, CF14 8LH,
|
Company Registration Number
08065733
Public Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||||
---|---|---|---|---|
REMEX CAPITAL PLC | ||||
Legal Registered Office | ||||
CARDIFF CF14 8LH Other companies in EC1Y | ||||
Previous Names | ||||
|
Company Number | 08065733 | |
---|---|---|
Date formed | 2012-05-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-05-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANZ FEHRINGER |
||
THOMAS SCHAETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON REGISTRARS LTD |
Company Secretary | ||
KYOUNG HAN KO |
Director | ||
MYUNG HAN KO |
Director | ||
DAVID VENUS & COMPANY LLP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSCO-CAPITAL LTD | Director | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2018-02-27 | |
AMIRA CAPITAL LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RP05 | REGISTERED OFFICE ADDRESS CHANGED ON 12/12/2017 TO PO BOX 4385, 08065733: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS LTD | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;EUR 61500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;EUR 61500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;EUR 61500 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;EUR 61500 | |
AR01 | 11/05/16 FULL LIST | |
AR01 | 11/05/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;EUR 61500 | |
AR01 | 11/05/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
RES13 | COMPANY NAME CHANGE 15/10/2014 | |
RES01 | ADOPT ARTICLES 15/10/2014 | |
RES15 | CHANGE OF NAME 15/10/2014 | |
CERTNM | COMPANY NAME CHANGED REMOTEX INDUSTRIES PLC CERTIFICATE ISSUED ON 29/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;EUR 61500 | |
AR01 | 11/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
RES15 | CHANGE OF NAME 03/09/2013 | |
CERTNM | COMPANY NAME CHANGED ANT21 PLC CERTIFICATE ISSUED ON 04/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYUNG KO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYOUNG KO | |
AP01 | DIRECTOR APPOINTED THOMAS SCHAETTI | |
AP01 | DIRECTOR APPOINTED FRANZ FEHRINGER | |
AR01 | 11/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYUNG HAN KO / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KYOUNG HAN KO / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KYOUNG HAN KO / 01/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYUNG HAN KO / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER KT10 9AD ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 REMEX CAPITAL PLC
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REMEX CAPITAL PLC are:
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. |