Company NameRapid Eye Motion Limited
Company StatusDissolved
Company Number05181452
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Raminder Singh Kohli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bold
Sq
Chester
CH1 3LZ
Wales
Director NameReetu Kaur Chadha
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Bold Sq
Chester
Cheshire
CH1 3LZ
Wales
Secretary NameReetu Kaur Chadha
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Bold Sq
Chester
Cheshire
CH1 3LZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Bold Square
Chester
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
16 February 2011Voluntary strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
28 September 2010Termination of appointment of Reetu Chadha as a secretary (1 page)
28 September 2010Termination of appointment of Reetu Chadha as a secretary (1 page)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 July 2010Registered office address changed from Evans Business Centre Minerva Avenue Chester CH1 4QL on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Evans Business Centre Minerva Avenue Chester CH1 4QL on 29 July 2010 (1 page)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(4 pages)
26 May 2010Termination of appointment of Reetu Chadha as a director (1 page)
26 May 2010Termination of appointment of Reetu Chadha as a director (1 page)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
2 July 2009Accounts made up to 31 July 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 August 2008Return made up to 16/07/08; full list of members (4 pages)
12 August 2008Director's change of particulars / raminder kohli / 16/07/2008 (1 page)
12 August 2008Return made up to 16/07/08; full list of members (4 pages)
12 August 2008Director's Change of Particulars / raminder kohli / 16/07/2008 / HouseName/Number was: , now: 31; Street was: 1 stable cottage, now: bold; Area was: manley hall, erbistock, now: sq; Post Town was: wrexham, now: chester; Region was: clwyd, now: ; Post Code was: LL13 odh, now: CH1 3LZ (1 page)
12 August 2008Director and secretary's change of particulars / reetu chadha / 16/07/2008 (1 page)
12 August 2008Director and Secretary's Change of Particulars / reetu chadha / 16/07/2008 / HouseName/Number was: , now: 31; Street was: stable cottage, now: bold sq; Area was: manley hall, erbistock, now: chester; Post Town was: wrexham, now: chester; Region was: clwyd, now: cheshire; Post Code was: LL13 odh, now: CH1 3LZ; Country was: , now: uk (1 page)
28 May 2008Accounts made up to 31 July 2007 (2 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 February 2008Registered office changed on 13/02/08 from: high street bangor wrexham clwyd LL13 0AU (1 page)
13 February 2008Registered office changed on 13/02/08 from: high street bangor wrexham clwyd LL13 0AU (1 page)
10 August 2007Return made up to 16/07/07; full list of members (2 pages)
10 August 2007Return made up to 16/07/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
7 June 2007Accounts made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 16/07/06; full list of members (2 pages)
7 August 2006Return made up to 16/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 May 2006Accounts made up to 31 July 2005 (1 page)
5 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2005Return made up to 16/07/05; full list of members (7 pages)
18 August 2005Registered office changed on 18/08/05 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
18 August 2005Registered office changed on 18/08/05 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
3 August 2004Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2004Ad 16/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (17 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (17 pages)