Company NameRebecca International Limited
Company StatusDissolved
Company Number04019938
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMunther Ajinah
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address370 Imperial Way Apt 313
Daly City
California 94015
United States
Secretary NameGertrud Ajinah
NationalityGerman
StatusClosed
Appointed17 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address370 Imperial Way Apt 313
Daly City
California 94015
United States
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
22 October 2003Application for striking-off (1 page)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
10 May 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
16 November 2001Return made up to 22/06/01; full list of members (6 pages)
12 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Secretary resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001Registered office changed on 10/09/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 September 2001New secretary appointed (2 pages)