UKBizDB.co.uk

IREMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Irema Limited. The company was founded 19 years ago and was given the registration number 05286965. The firm's registered office is in MIDDLESEX. You can find them at Anglo-dal House, 5 Spring Villa, Park, Edgware, Middlesex, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IREMA LIMITED
Company Number:05286965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Anglo-dal House, 5 Spring Villa, Park, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo Dal House, 5 Spring Villa Park, Spring Villa Road, Edgware, England, HA8 7EB

Secretary20 March 2015Active
Anglo-Dal House, 5 Spring Villa Park, Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director15 November 2004Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director17 April 2019Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 November 2004Active
Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Secretary15 November 2004Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 November 2004Active
Anglo-Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Director15 November 2004Active

People with Significant Control

Harjit Singh Muddar
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jasminder Muddar
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Anglo-Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-12-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Officers

Change person director company with change date.

Download
2015-03-20Officers

Appoint person secretary company with name date.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.