About

Registered Number: 03126624
Date of Incorporation: 15/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Heritage House, Eastcott Corner, Bath Road, Swindon, SN1 3LS

 

Based in Bath Road, Repello Products (UK) Ltd was setup in 1995, 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 organisation. The companies directors are listed as Herms-lazar, Nina, Tejuoso, Olanrewaju, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEJUOSO, Olanrewaju, Dr 01 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HERMS-LAZAR, Nina 07 October 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
TM01 - Termination of appointment of director 07 November 2009
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 03 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 24 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 19 November 2001
AAMD - Amended Accounts 24 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 25 January 2000
395 - Particulars of a mortgage or charge 17 July 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 09 December 1998
225 - Change of Accounting Reference Date 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
363s - Annual Return 18 November 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
RESOLUTIONS - N/A 18 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1997
123 - Notice of increase in nominal capital 18 June 1997
AA - Annual Accounts 06 May 1997
363b - Annual Return 13 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 March 1997
CERTNM - Change of name certificate 11 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
287 - Change in situation or address of Registered Office 12 September 1996
MEM/ARTS - N/A 12 September 1996
CERTNM - Change of name certificate 11 December 1995
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.