About

Registered Number: 05948362
Date of Incorporation: 27/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2019 (4 years and 7 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Remax Frimley Ltd was registered on 27 September 2006, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KARANDIKAR, Ajeet Damodar 18 December 2006 04 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2019
LIQ13 - N/A 30 May 2019
LIQ03 - N/A 26 October 2018
LIQ03 - N/A 29 November 2017
AD01 - Change of registered office address 25 October 2016
RESOLUTIONS - N/A 19 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2016
4.70 - N/A 19 October 2016
AA - Annual Accounts 18 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 May 2012
RP04 - N/A 07 December 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 15 November 2011
AR01 - Annual Return 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AR01 - Annual Return 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 25 October 2011
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
RESOLUTIONS - N/A 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
MISC - Miscellaneous document 08 September 2011
AA - Annual Accounts 23 May 2011
AA01 - Change of accounting reference date 09 May 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 19 January 2009
225 - Change of Accounting Reference Date 14 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
353 - Register of members 18 January 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2007
123 - Notice of increase in nominal capital 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
395 - Particulars of a mortgage or charge 30 December 2006
395 - Particulars of a mortgage or charge 30 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
MEM/ARTS - N/A 07 December 2006
CERTNM - Change of name certificate 29 November 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

Description Date Status Charge by
Security interest agreement 21 December 2006 Outstanding

N/A

Debenture 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.