Background WavePink WaveYellow Wave

REMKA LIMITED (10455512)

REMKA LIMITED (10455512) is a dissolved UK company. incorporated on 1 November 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REMKA LIMITED has been registered for 9 years. Current directors include GERTNER, Steven.

Company Number
10455512
Status
dissolved
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
1 Allsop Place, London, NW1 5LF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GERTNER, Steven
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMKA LIMITED

REMKA LIMITED is an dissolved company incorporated on 1 November 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REMKA LIMITED was registered 9 years ago.(SIC: 96090)

Status

dissolved

Active since 9 years ago

Company No

10455512

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 29/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 3 February 2023 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

1 Allsop Place London, NW1 5LF,

Previous Addresses

Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom
From: 1 November 2016To: 24 November 2016
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 20
Director Left
Dec 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GERTNER, Steven

Active
Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 10 Aug 2020

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 01 Nov 2016
Resigned 24 Nov 2016

WECHSLER, Michael

Resigned
Allsop Place, LondonNW1 5LF
Born June 1956
Director
Appointed 24 Nov 2016
Resigned 12 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Yitzchak Steinberg

Active
Allsop Place, LondonNW1 5LF
Born February 1977

Nature of Control

Right to appoint and remove directors as trust
Notified 31 May 2018

Leser Landau

Ceased
Allsop Place, LondonNW1 5LF
Born January 1943

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2017
Ceased 31 May 2018

Mr Michael Holder

Ceased
25-27 The Burroughs, LondonNW4 4AR
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
9 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 February 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2023
DS01DS01
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Incorporation Company
1 November 2016
NEWINCIncorporation