Company NameRebrab Limited
Company StatusDissolved
Company Number06540541
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameNicole Barber
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 69 Edith Road
London
W14 0TH
Secretary NameChristian Grahame
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat 69 Edith Road
London
W14 0TH

Location

Registered AddressFirst Floor Flat
69 Edith Road
London
W14 0TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Turnover£68,524
Net Worth£9,565
Cash£15,865
Current Liabilities£13,938

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 April

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Previous accounting period extended from 31 March 2011 to 12 April 2011 (3 pages)
14 June 2011Previous accounting period extended from 31 March 2011 to 12 April 2011 (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-20
  • GBP 1
(3 pages)
20 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-20
  • GBP 1
(3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Registered office address changed from C/O 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 26 May 2010 (1 page)
27 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 216 Ashmore Road London W9 3DD United Kingdom on 17 February 2010 (1 page)
16 February 2010Director's details changed for Nicole Barber on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicole Barber on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Christian Grahame on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Christian Grahame on 16 February 2010 (1 page)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 November 2009Secretary's details changed for Christian Grahame on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Christian Grahame on 19 November 2009 (1 page)
19 November 2009Director's details changed for Nicole Barber on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009 (1 page)
19 November 2009Director's details changed for Nicole Barber on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 9 Elnathan Mews London W9 2JE United Kingdom on 19 November 2009 (1 page)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
1 May 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)