Background WavePink WaveYellow Wave

DS REMCO HOLDINGS 4 LIMITED (11676297)

DS REMCO HOLDINGS 4 LIMITED (11676297) is a dissolved UK company. incorporated on 14 November 2018. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DS REMCO HOLDINGS 4 LIMITED has been registered for 7 years. Current directors include HUSSEY, Stewart Roland.

Company Number
11676297
Status
dissolved
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Allen House, Sutton, SM1 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUSSEY, Stewart Roland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS REMCO HOLDINGS 4 LIMITED

DS REMCO HOLDINGS 4 LIMITED is an dissolved company incorporated on 14 November 2018 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DS REMCO HOLDINGS 4 LIMITED was registered 7 years ago.(SIC: 70100)

Status

dissolved

Active since 7 years ago

Company No

11676297

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 6 January 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

OFFICE DEPOT HOLDINGS 4 LIMITED
From: 14 November 2018To: 25 October 2021
Contact
Address

Allen House 1 Westmead Road Sutton, SM1 4LA,

Previous Addresses

Aishalton Church Path Ash Surrey GU12 5BG United Kingdom
From: 8 November 2021To: 29 November 2022
, 501 Beaumont Leys Lane, Leicester, LE4 2BN, United Kingdom
From: 14 November 2018To: 8 November 2021
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUSSEY, Stewart Roland

Active
1 Westmead Road, SuttonSM1 4LA
Born February 1958
Director
Appointed 03 Nov 2021

MILHAM, Simon Johnathan

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born August 1973
Director
Appointed 14 Nov 2018
Resigned 09 Apr 2021

WALBY, Michael William

Resigned
Beaumont Leys Lane, LeicesterLE4 2BN
Born June 1973
Director
Appointed 14 Nov 2018
Resigned 30 Aug 2019

WISEMAN, Graham

Resigned
Church Path, SurreyGU12 5BG
Born November 1946
Director
Appointed 09 Apr 2021
Resigned 03 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Beaumont Leys Lane, LeicesterLE4 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Beaumont Leys Lane, LeicesterLE4 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Ceased 01 Nov 2021
82031, Grunwald

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Nov 2018
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Liquidation
9 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
9 January 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
7 December 2022
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
29 November 2022
600600
Resolution
29 November 2022
RESOLUTIONSResolutions
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Incorporation Company
14 November 2018
NEWINCIncorporation