Company NameRemma Contemporary Darlington Limited
Company StatusDissolved
Company Number05087332
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShafique Miah
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address13 Hull Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6PU
Director NameIqbal Hussain
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 April 2004(3 days after company formation)
Appointment Duration5 years, 5 months (closed 15 September 2009)
RoleRestauranteur
Correspondence Address87 Ellesmere Road
Newcastle Upon Tyne
Tyne & Wear
NE4 8TR
Secretary NameShafique Miah
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 15 September 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address13 Hull Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6PU
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address18 Coniscliffe Road
Darlington
County Durham
DL3 7RG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 June 2008Return made up to 14/03/08; no change of members (7 pages)
1 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 April 2007Return made up to 14/03/07; full list of members (7 pages)
13 July 2006Amended accounts made up to 31 March 2005 (11 pages)
17 May 2006Return made up to 14/03/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (1 page)
21 March 2005Return made up to 14/03/05; full list of members (7 pages)
3 November 2004Registered office changed on 03/11/04 from: unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
29 March 2004Incorporation (15 pages)