Company NameReststand Limited
Company StatusDissolved
Company Number04217532
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2006)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameIan Peter Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2006)
RoleDirector Of Companies
Correspondence Address6 Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 9 months after company formation)
Appointment Duration2 years (closed 21 March 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Farley Lane
Westerham
Kent
TN16 1UD
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed01 June 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 21 March 2006)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2006Director's particulars changed (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
4 August 2005Return made up to 16/05/05; no change of members (5 pages)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 May 2004Return made up to 16/05/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
16 March 2004Full accounts made up to 30 September 2003 (8 pages)
12 March 2004New director appointed (1 page)
2 October 2003Ad 08/09/03--------- £ si 2970753@1=2970753 £ ic 1/2970754 (2 pages)
1 October 2003Nc inc already adjusted 08/09/03 (3 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Return made up to 16/05/03; full list of members (8 pages)
16 May 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 September 2002 (7 pages)
19 November 2002Director's particulars changed (1 page)
30 May 2002Return made up to 16/05/02; full list of members (6 pages)
21 May 2002Full accounts made up to 30 September 2001 (63 pages)
26 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 June 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
16 May 2001Incorporation (13 pages)