Company NameREBA Properties Limited
Company StatusDissolved
Company Number00910285
CategoryPrivate Limited Company
Incorporation Date7 July 1967(56 years, 5 months ago)
Dissolution Date8 May 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin Stephen Beard
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(27 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 08 May 2007)
RoleChartered Surveyor
Correspondence Address81 Goldstone Crescent
Hove
East Sussex
BN3 6LS
Director NameValerie Mary Beard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 08 May 2007)
RoleHousewife
Correspondence Address81 Goldstone Crescent
Hove
East Sussex
BN3 6LS
Director NameIan Leslie Michael Phoenix
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 08 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Richard Neal Phoenix
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 08 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGarden Flat 5 Hill Road
St John's Wood
London
NW8 9QE
Secretary NameColin Stephen Beard
NationalityBritish
StatusClosed
Appointed05 February 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address81 Goldstone Crescent
Hove
East Sussex
BN3 6LS
Director NameJohn Edward Arthur Rawlings
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address7 Lowswood Close
Northwood
Middlesex
HA6 2XE
Secretary NameChristopher John Spruce
NationalityBritish
StatusResigned
Appointed26 April 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,110
Net Worth-£8,916
Cash£3,166
Current Liabilities£16,975

Accounts

Latest Accounts31 December 2004 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
23 June 2006Return made up to 26/04/06; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 June 2005Return made up to 26/04/05; full list of members (3 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Return made up to 26/04/04; full list of members (6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 May 2003Return made up to 26/04/03; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 May 2002Location of register of members (1 page)
22 May 2002Return made up to 26/04/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 May 2001Return made up to 26/04/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Return made up to 26/04/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Return made up to 26/04/99; full list of members (7 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
9 November 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 September 1998Location of register of members (1 page)
6 May 1998Return made up to 26/04/98; full list of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 26/04/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (6 pages)
6 May 1996Return made up to 26/04/96; full list of members (7 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
28 April 1995Return made up to 26/04/95; full list of members (14 pages)
12 December 1986Return made up to 10/10/86; full list of members (4 pages)