Company NameRemexx Limited
Company StatusDissolved
Company Number08700410
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameLinkstrike Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Thomas Sussex
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Director NameMr Peter Clark
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(5 months after company formation)
Appointment Duration8 years, 6 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY
Director NameMr Mark Christopher Lomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House Ainsworth Street
Blackburn
Lancashire
BB1 6AY

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
(1 page)
18 February 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Statement of affairs (10 pages)
29 January 2020Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 January 2020 (2 pages)
22 January 2020Termination of appointment of Mark Christopher Lomas as a director on 13 January 2020 (1 page)
4 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 October 2018 (11 pages)
26 October 2018Notification of Lomas Holdings Limited as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 90,000
(3 pages)
26 October 2018Appointment of Mr Mark Christopher Lomas as a director on 26 October 2018 (2 pages)
25 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
8 February 2018Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
8 February 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 August 2017Director's details changed for Mr Peter Clark on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Peter Clark as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Peter Clark on 10 August 2017 (2 pages)
10 August 2017Change of details for Mr Peter Clark as a person with significant control on 10 August 2017 (2 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
19 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 March 2015Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
19 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 March 2015Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
20 June 2014Director's details changed for Mr David Thomas Sussex on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr David Thomas Sussex on 20 June 2014 (2 pages)
26 February 2014Appointment of Peter Clark as a director (2 pages)
26 February 2014Company name changed linkstrike LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 February 2014 (1 page)
26 February 2014Appointment of Peter Clark as a director (2 pages)
26 February 2014Company name changed linkstrike LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 February 2014 (1 page)
26 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(3 pages)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)