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.
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 | : |
|
Registered Address | : | C/o Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reemans Solicitors, Bell Parade, Bell Road, Hounslow, England, TW3 3NU | Director | 31 October 2016 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 September 2011 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 14 June 2001 | Active |
64 Orchard Avenue, Heston, TW5 0DX | Secretary | 26 October 2004 | Active |
64 Orchard Avenue, Heston, TW5 0DX | Secretary | 20 June 2001 | Active |
45 Lamberhurst Road, West Norwood, SE27 0SD | Director | 23 February 2005 | Active |
Flat 27 West Court, Great West Road, Osterley, TW5 0TL | Director | 13 February 2008 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 14 June 2001 | Active |
221e Cullerton Road, Suite 307, Chicago, USA | Director | 20 June 2001 | Active |
76, Milner Drive, Twickenham, England, TW2 7PJ | Director | 20 June 2001 | Active |
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 | : |
|
Munpreet Virdee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, Milner Drive, Twickenham, England, TW2 7PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2018-10-05 | Accounts | Accounts amended with accounts type micro entity. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Officers | Termination secretary company with name termination date. | Download |
2017-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.