About

Registered Number: 04875213
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Vyman House, 3rd Floor, College Road, Harrow, HA1 1BQ,

 

Founded in 2003, San Remo Investments (UK) Ltd has its registered office in Harrow. This company has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAND, Peter John 08 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
PUAAR, Manjit 01 September 2003 01 April 2006 1
SINGH, Harbinder 01 April 2006 14 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 19 October 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP01 - Appointment of director 14 March 2016
RM02 - N/A 05 November 2015
3.6 - Abstract of receipt and payments in receivership 13 October 2015
3.6 - Abstract of receipt and payments in receivership 13 October 2015
3.6 - Abstract of receipt and payments in receivership 13 October 2015
3.6 - Abstract of receipt and payments in receivership 13 October 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 07 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AD01 - Change of registered office address 07 September 2015
3.6 - Abstract of receipt and payments in receivership 12 December 2013
3.6 - Abstract of receipt and payments in receivership 08 July 2013
3.6 - Abstract of receipt and payments in receivership 08 July 2013
3.6 - Abstract of receipt and payments in receivership 18 April 2013
3.6 - Abstract of receipt and payments in receivership 03 September 2012
3.6 - Abstract of receipt and payments in receivership 20 January 2012
LQ01 - Notice of appointment of receiver or manager 09 November 2010
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 11 October 2010
AD01 - Change of registered office address 11 October 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 October 2008
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 17 January 2007
363a - Annual Return 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 13 January 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2007 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Legal charge 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.