Company NameRemoteband.com Limited
Company StatusDissolved
Company Number03557677
CategoryPrivate Limited Company
Incorporation Date5 May 1998(26 years ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameRemoteguard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameTahseen Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address272 Manley Road
Chorlton
Manchester
M21 0RF
Secretary NameTahseen Ahmed
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address272 Manley Road
Chorlton
Manchester
M21 0RF
Director NameMrs Afroz Jahan Ahmed
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(1 year after company formation)
Appointment Duration4 years (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Manley Road
Chorlton
Manchester
M21 0RF
Director NameTauqeer Ahmed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Duckworth Road
Prestwich
Manchester
Greater Manchester
M25 9QH
Director NameShaheer Ahmed
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 May 2002)
RoleCompany Director
Correspondence Address17 Ladybarn Lane
Fallowfield
Manchester
M14 6NQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Brittania Suite
St James Building 79 Oxford St
Manchester
M1 6FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts4 November 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End04 November

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (1 page)
5 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 January 2002Accounts for a dormant company made up to 4 November 2000 (2 pages)
25 May 2001New director appointed (4 pages)
28 November 2000Company name changed remoteguard LIMITED\certificate issued on 29/11/00 (2 pages)
15 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Accounts for a dormant company made up to 4 November 1999 (2 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1999Accounting reference date extended from 31/05/99 to 04/11/99 (1 page)
2 April 1999Registered office changed on 02/04/99 from: 42 duckworth road prestwich manchester M25 9QH (1 page)
25 June 1998Registered office changed on 25/06/98 from: 17 ladybarn lane fallowfield manchester M14 6NQ (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (10 pages)