About

Registered Number: 06346008
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 4 months ago)
Registered Address: Mills Bakery, Royal William Yard, Plymouth, Devon, PL1 3GE

 

Having been setup in 2007, Remode Ltd are based in Devon, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Remode Ltd has 3 directors listed as Darby, Martin Philip, Dyson, Stuart Jon, Russell, Andy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Stuart Jon 17 August 2007 03 October 2007 1
RUSSELL, Andy John 17 August 2007 06 July 2010 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Martin Philip 17 August 2007 08 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 17 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 03 March 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 04 October 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 05 November 2008
MEM/ARTS - N/A 03 October 2008
CERTNM - Change of name certificate 30 September 2008
363s - Annual Return 11 September 2008
RESOLUTIONS - N/A 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
RESOLUTIONS - N/A 07 November 2007
169 - Return by a company purchasing its own shares 07 November 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2013 Outstanding

N/A

Debenture 14 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.