Company NameRehab 2005 Limited
Company StatusDissolved
Company Number05379331
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 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 Alan John McGee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8c Egbert Street
London
NW1 8LJ
Secretary NameMs Katherine Lucy Holmes
NationalityBritish
StatusClosed
Appointed01 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address8c Egbert Street
London
NW1 8LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£200
Net Worth-£7,286
Cash£948
Current Liabilities£8,686

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 01/03/09; full list of members (3 pages)
1 July 2009Return made up to 01/03/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 July 2008Director's Change of Particulars / alan mcgee / 01/03/2008 / HouseName/Number was: , now: 8C; Street was: 84 clifton hill, now: egbert street; Post Code was: NW8 0JT, now: NW1 8LJ (1 page)
28 July 2008Director's change of particulars / alan mcgee / 01/03/2008 (1 page)
28 July 2008Secretary's Change of Particulars / katherine holmes / 01/03/2008 / HouseName/Number was: , now: 8C; Street was: 84 clifton hill, now: egbert street; Area was: st john's wood, now: ; Post Code was: NW8 1JT, now: NW1 8LJ (1 page)
28 July 2008Secretary's change of particulars / katherine holmes / 01/03/2008 (1 page)
10 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 March 2008Return made up to 01/03/08; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 April 2005New director appointed (3 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (3 pages)
27 April 2005Director resigned (1 page)
1 March 2005Incorporation (20 pages)
1 March 2005Incorporation (20 pages)