Company NameRebiana Construction And Oil Field Services Limited
Company StatusDissolved
Company Number04838897
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ibrahim Ali Dabaiba
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lowndes Court
Lowndes Square
London
Sw1
Secretary NameMr Naim Gov
StatusClosed
Appointed01 November 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 01 March 2011)
RoleCompany Director
Correspondence AddressMilner House
14 Manchester Square
London
W1U 3PP
Director NameAl Hussein Ali Dabaiba
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBelizean
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleManager
Correspondence Address163 Dorset House
Gloucester Place
London
NW1 6DX
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusResigned
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMilner House
14 Manchester Square
London
W1U 3PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£27,271
Cash£35
Current Liabilities£345

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 November 2009Appointment of Mr Naim Gov as a secretary (1 page)
24 November 2009Termination of appointment of Steven Turnbull as a secretary (1 page)
24 November 2009Appointment of Mr Naim Gov as a secretary (1 page)
24 November 2009Termination of appointment of Steven Turnbull as a secretary (1 page)
29 September 2009Return made up to 19/07/09; full list of members (3 pages)
29 September 2009Return made up to 19/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 September 2008Return made up to 19/07/08; full list of members (3 pages)
3 September 2008Return made up to 19/07/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 August 2007Return made up to 19/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/08/07
(6 pages)
19 August 2007Return made up to 19/07/07; no change of members (6 pages)
11 July 2007Registered office changed on 11/07/07 from: 23A bruton street london W1J 6QF (1 page)
11 July 2007Registered office changed on 11/07/07 from: 23A bruton street london W1J 6QF (1 page)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 September 2005Return made up to 19/07/05; full list of members (6 pages)
16 September 2005Return made up to 19/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2004Return made up to 19/07/04; full list of members (6 pages)
19 August 2004Return made up to 19/07/04; full list of members (6 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
25 July 2003New director appointed (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
19 July 2003Incorporation (18 pages)
19 July 2003Incorporation (18 pages)