This company is commonly known as The Remedy Store Limited. The company was founded 25 years ago and was given the registration number 03610558. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THE REMEDY STORE LIMITED |
---|---|---|
Company Number | : | 03610558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1998 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England, OX2 9GG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 11 August 1998 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 05 August 1998 | Active |
1 Artillery Drive, Thatcham, RG19 4RW | Secretary | 11 August 1998 | Active |
1 High Street, Thatcham, RG19 3JG | Corporate Secretary | 17 August 2006 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 05 August 1998 | Active |
Mr George Mitchell Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Chawley Park, Oxford, England, OX2 9GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-07-28 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2019-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2012-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.