UKBizDB.co.uk

REMDOTTICA LIMITED

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

This company is commonly known as Remdottica Limited. The company was founded 14 years ago and was given the registration number 07273669. The firm's registered office is in BIRMINGHAM. You can find them at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REMDOTTICA LIMITED
Company Number:07273669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Secretary12 October 2017Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director12 October 2017Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director12 October 2017Active
Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

Director12 October 2017Active
Michael House, Riverside Business Park, Rennie Hogg Road, Nottingham, England, NG2 1RX

Secretary06 November 2012Active
27, Holywell Row, London, United Kingdom, EC2A 4JB

Corporate Secretary04 June 2010Active
1/F Happy View Terrace, Broadwood Road, Happy Valley, Hong Kong,

Director04 June 2010Active
12457 Promontory Road, Los Angeles, Usa,

Director04 June 2010Active
Michael House, Riverside Business Park, Rennie Hogg Road, Nottingham, NG2 1RX

Director25 January 2017Active
1618 First Street, Manhattan Beach, Usa,

Director04 June 2010Active
121 Sinclair Lane, PO BOX 6444, Snowmass Village, Usa,

Director04 June 2010Active
Flat A 29th, Floor Block 2, Victoria Garden 301 Victoria Road, Pokfalum, Hong Kong,

Director27 June 2013Active
31, Billington Gardens, Hedge End, Southampton, England, SO30 2AX

Director27 June 2013Active
27, Holywell Row, London, United Kingdom, EC2A 4JB

Director04 June 2010Active
139, Route De La Croix, Lutry, Switzerland, CH-1095

Director24 March 2011Active
Route De La Croix 139, Ch-1095, Lutry, Switzerland,

Director04 June 2010Active
18, Swallow Drive, Claypole, Newark, England, NG23 5FG

Director27 June 2013Active
7, Spencers Orchard, Bradford-On-Avon, England, BA15 1TJ

Director12 October 2015Active
Lichfield House, Blackthorn Lane, Cammeringham, LN1 2SH

Director04 June 2010Active

People with Significant Control

Rem Optical Company Inc.
Notified on:04 August 2017
Status:Active
Country of residence:United States
Address:10941, La Tuna Canyon Road, Sun Valley, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mondottica Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Michael House, Riverside Business Park, Nottingham, England, NG2 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rem Eyewear International Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10941, La Tuna Canyon Road, Sun Valley, United States,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-03Gazette

Gazette dissolved liquidation.

Download
2021-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-09Insolvency

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

Download
2019-08-27Address

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

Download
2019-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-23Resolution

Resolution.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-07-16Address

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

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Appoint person secretary company with name date.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.