Company NameRewind Limited
Company StatusDissolved
Company Number03412128
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)
Previous NameMaindeal Properties Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Joanne Young
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2021(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Ivor Warren Young
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 week, 6 days after company formation)
Appointment Duration22 years, 8 months (resigned 10 April 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Drive
Winchmore Hill
London
N21 1LJ
Secretary NameJoanne Beverley Young
NationalityBritish
StatusResigned
Appointed12 August 1997(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address19 Eversley Crescent
London
N21 1EL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.rewindltd.com

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Ivor Warren Young
100.00%
Ordinary

Financials

Year2014
Net Worth£21,209
Cash£23,449
Current Liabilities£2,240

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 February 2021Appointment of Ms Joanne Young as a director on 28 January 2021 (2 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Notification of Joanne Young as a person with significant control on 1 May 2020 (2 pages)
19 November 2020Notification of a person with significant control statement (2 pages)
22 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
11 September 2020Cessation of Ivor Young as a person with significant control on 10 April 2020 (1 page)
11 September 2020Termination of appointment of Ivor Warren Young as a director on 10 April 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
23 March 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
23 March 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(3 pages)
30 September 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
30 September 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
9 August 2012Director's details changed for Mr Ivor Warren Young on 1 June 2012 (2 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
9 August 2012Director's details changed for Mr Ivor Warren Young on 1 June 2012 (2 pages)
9 August 2012Director's details changed for Mr Ivor Warren Young on 1 June 2012 (2 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
25 September 2009Return made up to 30/07/09; full list of members (3 pages)
25 September 2009Return made up to 30/07/09; full list of members (3 pages)
17 September 2009Director's change of particulars / ivor young / 31/03/2009 (1 page)
17 September 2009Appointment terminated secretary joanne young (1 page)
17 September 2009Appointment terminated secretary joanne young (1 page)
17 September 2009Director's change of particulars / ivor young / 31/03/2009 (1 page)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
15 August 2008Return made up to 30/07/08; full list of members (3 pages)
15 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
26 July 2006Return made up to 30/07/06; full list of members (2 pages)
26 July 2006Return made up to 30/07/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 August 2005Return made up to 30/07/05; full list of members (2 pages)
22 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 August 2004Return made up to 30/07/04; full list of members (5 pages)
24 August 2004Return made up to 30/07/04; full list of members (5 pages)
23 July 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 July 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
14 September 2003Return made up to 30/07/03; full list of members (5 pages)
14 September 2003Return made up to 30/07/03; full list of members (5 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
19 September 2002Return made up to 30/07/02; no change of members (4 pages)
19 September 2002Return made up to 30/07/02; no change of members (4 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 October 2001Return made up to 30/07/01; full list of members (5 pages)
11 October 2001Return made up to 30/07/01; full list of members (5 pages)
14 September 2000Return made up to 30/07/00; full list of members (5 pages)
14 September 2000Return made up to 30/07/00; full list of members (5 pages)
15 August 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
15 August 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
15 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
8 December 1999Return made up to 30/07/99; full list of members (6 pages)
8 December 1999Return made up to 30/07/99; full list of members (6 pages)
3 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 December 1998Return made up to 30/07/98; full list of members (6 pages)
7 December 1998Return made up to 30/07/98; full list of members (6 pages)
27 November 1998Company name changed maindeal properties LIMITED\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed maindeal properties LIMITED\certificate issued on 30/11/98 (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (3 pages)
25 September 1997Director resigned (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (3 pages)
25 September 1997Registered office changed on 25/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
30 July 1997Incorporation (17 pages)
30 July 1997Incorporation (17 pages)