Company NameReback Limited
Company StatusDissolved
Company Number05858930
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameWestpoint & Merk Office Services Ltd (Corporation)
Date of BirthApril 1995 (Born 29 years ago)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressSuite 323
258 Belsize Road
London
NW6 4BT
Secretary NameCromwell Secretaries Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressSuite 323 258 Belsize Road
London
NW6 4BT

Location

Registered AddressRegent Court Suite 50
1 North Bank
London
NW8 8UN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Hans-xaver Hiermeier
100.00%
Ordinary

Financials

Year2014
Cash£2
Current Liabilities£2

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Termination of appointment of Elizabeth Anne Winzar as a director on 21 June 2012 (1 page)
6 July 2012Termination of appointment of Elizabeth Winzar as a director (1 page)
6 July 2012Termination of appointment of Cromwell Secretaries Ltd as a secretary on 21 June 2012 (1 page)
6 July 2012Termination of appointment of Cromwell Secretaries Ltd as a secretary (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (1 page)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2
(4 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2
(4 pages)
11 October 2011Secretary's details changed for Cromwell Secretaries Ltd on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Cromwell Secretaries Ltd on 11 October 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
9 November 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 September 2009Return made up to 27/06/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from suite 323 258 belsize road london NW6 4BT (1 page)
23 September 2009Return made up to 27/06/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from suite 323 258 belsize road london NW6 4BT (1 page)
31 March 2009Accounts made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 August 2008Return made up to 27/06/08; no change of members (6 pages)
14 August 2008Return made up to 27/06/08; no change of members (6 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 March 2008Accounts made up to 31 May 2007 (2 pages)
10 August 2007Return made up to 27/06/07; full list of members (6 pages)
10 August 2007Return made up to 27/06/07; full list of members (6 pages)
13 February 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
13 February 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)