Rezare Systems Uk Limited

General information

Name:

Rezare Systems Uk Ltd

Office Address:

37 Great Pulteney Street BA2 4DA Bath

Number: 11240425

Incorporation date: 2018-03-07

Dissolution date: 2023-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Bath registered with number: 11240425. It was started in 2018. The main office of this firm was located at 37 Great Pulteney Street . The postal code is BA2 4DA. This firm was officially closed on 2023/02/28, meaning it had been active for five years.

Richard V. and Julian G. were listed as company's directors and were running the company for 3 years.

The companies that controlled this firm were: Map Of Agriculture Group Ltd. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Woodbridge at Deben Mill Business Centre, Old Maltings Approach Melton, IP12 1BL, Suffolk.

Financial data based on annual reports

Company staff

Richard V.

Role: Director

Appointed: 30 June 2020

Latest update: 8 December 2022

Julian G.

Role: Director

Appointed: 07 March 2018

Latest update: 8 December 2022

People with significant control

Map Of Agriculture Group Ltd.
Address: 15 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk, IP12 1BL, England
Legal authority Companies Act 2008
Legal form Company Limited By Shares
Notified on 30 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julian G.
Notified on 7 March 2018
Ceased on 30 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rezare Systems Limited
Address: Staples Rodway Waikato L P Level 4 B N Z Building, 354 Victoria Street, Hamilton, New Zealand
Legal authority New Zealand
Legal form New Zealand Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 1558985
Notified on 7 March 2018
Ceased on 7 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 20 March 2023
Confirmation statement last made up date 06 March 2022
Annual Accounts
Start Date For Period Covered By Report 2018-03-07
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
4
Company Age

Similar companies nearby

Closest companies