UKBizDB.co.uk

REEMANS SOLICITORS LIMITED

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

This company is commonly known as Reemans Solicitors Limited. The company was founded 22 years ago and was given the registration number 04234850. The firm's registered office is in LONDON. You can find them at C/o Cvr Global Llp, 20 Furnival Street, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:REEMANS SOLICITORS LIMITED
Company Number:04234850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reemans Solicitors, Bell Parade, Bell Road, Hounslow, England, TW3 3NU

Director31 October 2016Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 September 2011Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary14 June 2001Active
64 Orchard Avenue, Heston, TW5 0DX

Secretary26 October 2004Active
64 Orchard Avenue, Heston, TW5 0DX

Secretary20 June 2001Active
45 Lamberhurst Road, West Norwood, SE27 0SD

Director23 February 2005Active
Flat 27 West Court, Great West Road, Osterley, TW5 0TL

Director13 February 2008Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director14 June 2001Active
221e Cullerton Road, Suite 307, Chicago, USA

Director20 June 2001Active
76, Milner Drive, Twickenham, England, TW2 7PJ

Director20 June 2001Active

People with Significant Control

Ms Nitasha Thapar
Notified on:13 June 2018
Status:Active
Date of birth:July 1984
Nationality:British
Address:31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Munpreet Virdee
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Milner Drive, Twickenham, England, TW2 7PJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-03Address

Change registered office address company with date old address new address.

Download
2020-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-31Resolution

Resolution.

Download
2018-10-05Accounts

Accounts amended with accounts type micro entity.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2017-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.