Company NameR.M.I Limited
DirectorMunaf Alli Dalal
Company StatusDissolved
Company Number03435487
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 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 NameMunaf Alli Dalal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address42 Frenchwood Avenue
Preston
Lancashire
PR1 4ND
Secretary NameImran Ahmed
NationalityBritish
StatusCurrent
Appointed25 September 1997(1 week, 1 day after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address144 St Stephens Road
Preston
Lancashire
PR1 6TD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 1999Statement of affairs (6 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1999Registered office changed on 21/02/99 from: 19 harewood road deepdale preston lancashire PR1 6XH (1 page)
23 September 1998Return made up to 17/09/98; full list of members (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Ad 25/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)