Company NameRexbond Limited
Company StatusDissolved
Company Number06274641
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 02 October 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMr Manhar Paun
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 02 October 2018)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15a Eversleigh Road
New Barnet
Hertfordshire
EN5 1NE
Secretary NameMr Kejal Ranchhod Jivraj
NationalityBritish
StatusClosed
Appointed26 June 2007(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 02 October 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Manhar Paun
50.00%
Ordinary
100 at £1Ranchhod Ramji Jivraj
50.00%
Ordinary

Financials

Year2014
Net Worth£7,314
Cash£2,169
Current Liabilities£63,111

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

22 August 2007Delivered on: 25 August 2007
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 173 canterbury road urmston manchester t/no MAN19409.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018Application to strike the company off the register (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
5 July 2017Notification of Ranchhod Ramji Jivraj as a person with significant control on 20 June 2016 (2 pages)
5 July 2017Notification of Ranchhod Ramji Jivraj as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ranchhod Ramji Jivraj as a person with significant control on 20 June 2016 (2 pages)
5 July 2017Notification of Manhar Paun as a person with significant control on 20 June 2016 (2 pages)
5 July 2017Notification of Manhar Paun as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Manhar Paun as a person with significant control on 20 June 2016 (2 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 February 2017Satisfaction of charge 1 in full (1 page)
23 February 2017Satisfaction of charge 1 in full (1 page)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
14 July 2008Return made up to 11/06/08; full list of members (4 pages)
14 July 2008Return made up to 11/06/08; full list of members (4 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
6 July 2007Registered office changed on 06/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)