Company NameRemich Limited
Company StatusDissolved
Company NumberSC294428
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichele Mozzachiodi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSecretary
Correspondence Address59 Kingsacre Road
Kings Park
Glasgow
Lanarkshire
G44 4LW
Scotland
Director NameRenzo Mozzachiodi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSalesman
Correspondence Address59 Kingsacre Road
Kings Park
Glasgow
Lanarkshire
G44 4LW
Scotland
Secretary NameMichele Mozzachiodi
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleSecretary
Correspondence Address59 Kingsacre Road
Kings Park
Glasgow
Lanarkshire
G44 4LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D.M. McNaught & Co.
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Renzo Mozzachiodi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,923
Cash£1,034
Current Liabilities£7,389

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (4 pages)
22 December 2014Application to strike the company off the register (4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 January 2009Return made up to 13/12/08; full list of members (3 pages)
15 January 2009Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 13/12/07; full list of members (3 pages)
26 March 2008Return made up to 13/12/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 13/12/06; full list of members (2 pages)
18 January 2007Return made up to 13/12/06; full list of members (2 pages)
27 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
13 December 2005Incorporation (16 pages)
13 December 2005Incorporation (16 pages)