Company NameRefurbridge Limited
Company StatusDissolved
Company Number06612657
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Charles Pious Baba
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Dorling Drive
Epsom
Surrey
KT17 3BH
Director NameMr Steven Nicholas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Totteridge Village
London
N20 8JP
Director NameMr Gary Craig Booth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House 73 St Johns Road
Penn
Buckinghamshire
HP10 8HU
Secretary NameMr Martin Kearns
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Stirling Close
Rayleigh
Southend On Sea
Essex
SS6 9GT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(5 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(5 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1
(5 pages)
21 June 2010Termination of appointment of Martin Kearns as a secretary (1 page)
21 June 2010Termination of appointment of Martin Kearns as a secretary (1 page)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 December 2009Termination of appointment of Gary Booth as a director (1 page)
4 December 2009Termination of appointment of Gary Booth as a director (1 page)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
2 July 2009Return made up to 05/06/09; full list of members (4 pages)
27 March 2009Secretary appointed martin kearns (1 page)
27 March 2009Director appointed gary booth (3 pages)
27 March 2009Director appointed gary booth (3 pages)
27 March 2009Director appointed charles pious baba (2 pages)
27 March 2009Secretary appointed martin kearns (1 page)
27 March 2009Director appointed steven nicholas (3 pages)
27 March 2009Director appointed steven nicholas (3 pages)
27 March 2009Director appointed charles pious baba (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Appointment Terminate, Director Waterlow Nominees LIMITED Logged Form (1 page)
9 September 2008Appointment Terminate, Secretary Waterlow Secretaries LIMITED Logged Form (1 page)
9 September 2008Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
9 September 2008Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page)
5 June 2008Incorporation (20 pages)
5 June 2008Incorporation (20 pages)