RIMLAR LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB
Company number 07232184
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIMLAR LIMITED are www.rimlar.co.uk, and www.rimlar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Rimlar Limited is a Private Limited Company. The company registration number is 07232184. Rimlar Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Rimlar Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . DIN, Michelle is a Secretary of the company. DIN, Robert Jeffrey is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DIN, Michelle
Appointed Date: 22 April 2015

Director
DIN, Robert Jeffrey
Appointed Date: 22 April 2010
65 years old

Resigned Directors

Director
HOLDER, Michael
Resigned: 02 June 2010
Appointed Date: 22 April 2010
64 years old

RIMLAR LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

22 Apr 2015
Appointment of Mrs Michelle Din as a secretary on 22 April 2015
...
... and 10 more events
03 Jun 2010
Termination of appointment of Michael Holder as a director
03 Jun 2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 3 June 2010
02 Jun 2010
Current accounting period shortened from 30 April 2011 to 31 March 2011
02 Jun 2010
Appointment of Mr Robert Jeffrey Din as a director
22 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted