UKBizDB.co.uk

REMAX SECURITY LIMITED

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

This company is commonly known as Remax Security Limited. The company was founded 21 years ago and was given the registration number 04588856. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REMAX SECURITY LIMITED
Company Number:04588856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2002
End of financial year:30 June 2014
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Kpmg, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Austin Friars, London, England, EC2N 2QP

Director17 November 2015Active
23, Austin Friars, London, England, EC2N 2QP

Director17 November 2015Active
23, Austin Friars, London, England, EC2N 2QP

Director17 November 2015Active
23, Austin Friars, London, England, EC2N 2QP

Director17 November 2015Active
500, Carysbrook Cove, Memphis, Usa, 31820

Secretary07 August 2003Active
Flat 12 11 Kempton Court, 2 Durward Street, London, E1 5BD

Secretary03 December 2002Active
1551 North Tustin Avenue, Suite 650, Santa Ana, Usa,

Secretary28 July 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 2002Active
119 Gassiot Road, London, SW17 8LD

Director03 December 2002Active
1551, North Tustin Ave, Suite 650, Santa Ana, Usa, CA92705

Director28 July 2015Active
10 Rockefeller Plaza, New York 10020-1903, Usa,

Director07 August 2003Active
Flat 12 11 Kempton Court, 2 Durward Street, London, E1 5BD

Director03 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-09Gazette

Gazette dissolved liquidation.

Download
2020-12-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-05Insolvency

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

Download
2019-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-06-06Insolvency

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

Download
2018-06-15Insolvency

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

Download
2017-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-04-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-11-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2016-05-05Insolvency

Liquidation in administration proposals.

Download
2016-04-28Address

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

Download
2016-04-27Insolvency

Liquidation in administration appointment of administrator.

Download
2016-04-07Resolution

Resolution.

Download
2016-02-17Address

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

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2016-01-20Officers

Appoint person director company with name.

Download
2016-01-20Officers

Termination secretary company with name termination date.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-04Address

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

Download
2015-12-04Officers

Termination director company with name termination date.

Download
2015-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.