About

Registered Number: 04266940
Date of Incorporation: 08/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Crown Business Centre 10 High Street, Otford, Sevenoaks, Kent, TN14 5PQ,

 

Based in Sevenoaks, Remunet Associates Ltd was registered on 08 August 2001. We do not know the number of employees at Remunet Associates Ltd. There are 5 directors listed for Remunet Associates Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEEKER, Jouco Johan 03 January 2008 - 1
RAHUSEN, Hendrika Marina 08 August 2001 03 January 2008 1
STEWART, John Charlton 08 August 2001 03 January 2008 1
Secretary Name Appointed Resigned Total Appointments
PR SECRETARIES LIMITED 01 January 2019 - 1
PORRITT RAINEY LIMITED 03 January 2008 31 December 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 24 August 2020
TM02 - Termination of appointment of secretary 07 February 2020
AP04 - Appointment of corporate secretary 07 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 August 2019
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 18 September 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 01 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 25 August 2004
363s - Annual Return 01 October 2003
225 - Change of Accounting Reference Date 19 September 2003
AA - Annual Accounts 11 June 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.