Company NameRebasys Ltd
Company StatusDissolved
Company Number05689209
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date2 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTrevor Samuel Barnes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 December 2009)
RoleSystems Developer
Country of ResidenceUnited Kingdom
Correspondence Address138-140 Ladybee Marina
Albion Street
Southwick
Sussex
BN42 4LR
Director NameColin Edward Reed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 02 December 2009)
RoleCo Director
Correspondence Address54 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EW
Director NameColin Edward Reid
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleSoftware Engineer
Correspondence Address54 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EW
Director NameJill Toms-Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleAdministrator
Correspondence AddressCoalbrook House
Stevenson Road
Brighton
East Sussex
BN2 0DF
Secretary NameJill Toms-Smith
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleAdministrator
Correspondence AddressCoalbrook House
Stevenson Road
Brighton
East Sussex
BN2 0DF
Secretary NameColin Edward Reed
NationalityBritish
StatusResigned
Appointed07 February 2007(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 2007)
RoleCompany Director
Correspondence Address54 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EW
Secretary NameColin Edward Reed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address54 Wivelsfield Road
Haywards Heath
West Sussex
RH16 4EW

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2009Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
29 March 2008Statement of affairs with form 4.19 (7 pages)
29 March 2008Appointment of a voluntary liquidator (1 page)
29 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2008Registered office changed on 06/03/2008 from 138-140 lady bee marina albion street southwick sussex BN42 4EG (1 page)
6 December 2007Director's particulars changed (1 page)
6 November 2007Return made up to 27/01/07; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 November 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
10 September 2007Director's particulars changed (1 page)
30 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
4 April 2007Secretary's particulars changed (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director resigned (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 January 2006Incorporation (13 pages)