Company NameRephine Sourcing Ltd
Company StatusDissolved
Company Number04394962
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date11 October 2023 (6 months, 2 weeks ago)
Previous NameMusix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChris Burman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 11 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrisons, Westgate House 9 Holborn
London
EC1N 2LL
Director NameAlasdair Iain Leckie
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 11 October 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Harrisons, Westgate House 9 Holborn
London
EC1N 2LL
Director NameAdam Sherlock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2021(19 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 11 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harrisons, Westgate House 9 Holborn
London
EC1N 2LL
Director NameMr Michael Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Braganza Street
London
SE17 3RD
Director NameRobin Wyatt Guenier
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LA
Director NameMr Rino Casmira Coladangelo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressLower Gatley
Steeple Morden
Royston
Herts
SG8 0NR
Secretary NameRobin Wyatt Guenier
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LA
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.medixglobal.org

Location

Registered AddressC/O Harrisons, Westgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

15 December 2021Delivered on: 22 December 2021
Persons entitled: Kester Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: (1) all estates or interests in any freehold or leasehold property of the chargor (2) all licenses held by the chargor to enter upon or use land and/or carry on the business carried on upon that land and all agreements relating to land which it is a party or otherwise entitled (3) all intellectual property of the chargor. For further information. Please refer to the instrument.
Outstanding
15 December 2021Delivered on: 20 December 2021
Persons entitled: Elm Corporate Credit Designated Activity Company

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
21 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 100,000
(3 pages)
9 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
17 July 2017Current accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
20 December 2016Registered office address changed from Lower Gatley Steeple Morden Herts Royston Hertfordshire SG8 0NR to 15 Meadway Court Rutherford Close Stevenage SG1 2EF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Lower Gatley Steeple Morden Herts Royston Hertfordshire SG8 0NR to 15 Meadway Court Rutherford Close Stevenage SG1 2EF on 20 December 2016 (1 page)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Termination of appointment of Robin Wyatt Guenier as a secretary on 12 March 2015 (1 page)
26 March 2015Termination of appointment of Robin Wyatt Guenier as a director on 12 March 2015 (1 page)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Termination of appointment of Robin Wyatt Guenier as a director on 12 March 2015 (1 page)
26 March 2015Termination of appointment of Robin Wyatt Guenier as a secretary on 12 March 2015 (1 page)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Termination of appointment of Michael Smith as a director (1 page)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Michael Smith as a director (1 page)
8 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from lower gateley steeple morden royston hertfordshire SG8 0NR (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from lower gateley steeple morden royston hertfordshire SG8 0NR (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 April 2007Return made up to 14/03/07; full list of members (7 pages)
21 April 2007Return made up to 14/03/07; full list of members (7 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Return made up to 14/03/06; full list of members (7 pages)
5 April 2006Return made up to 14/03/06; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 14/03/05; full list of members (7 pages)
11 April 2005Return made up to 14/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Return made up to 14/03/03; full list of members (7 pages)
18 April 2003Return made up to 14/03/03; full list of members (7 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed;new director appointed (3 pages)
23 May 2002New secretary appointed;new director appointed (3 pages)
23 May 2002Secretary resigned (1 page)
14 March 2002Incorporation (19 pages)
14 March 2002Incorporation (19 pages)