Company NameRebissu Limited
Company StatusDissolved
Company Number06941840
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2013(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameGiuseppe Zeno
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Gerso 17
Lugano
6900
Switzerland
Secretary NameFilippo Buzzi
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address54 Loats Road
London
SW10 0QD

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

400k at £1Ennegi Services Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£367,171
Cash£5,954

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 400,000
(3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 400,000
(3 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 400,000
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 400,000
(3 pages)
31 December 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
31 December 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
31 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2013 (16 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400,000
  • ANNOTATION A second filed AR01 was registered on 9TH October 2013.
(4 pages)
20 September 2013Registered office address changed from , C/O 601 International House, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD, United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400,000
  • ANNOTATION A second filed AR01 was registered on 9TH October 2013.
(4 pages)
20 September 2013Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
20 September 2013Registered office address changed from , C/O 601 International House, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD, United Kingdom on 20 September 2013 (1 page)
14 August 2013Termination of appointment of Giuseppe Zeno as a director (1 page)
14 August 2013Termination of appointment of Giuseppe Zeno as a director (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 28 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
7 September 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 400,000
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 400,000
(4 pages)
7 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 4,000,000
(4 pages)
7 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 4,000,000
(4 pages)
15 September 2009Appointment terminated secretary FILIPP0 buzzi (1 page)
15 September 2009Appointment terminated secretary FILIPP0 buzzi (1 page)
23 June 2009Incorporation (13 pages)
23 June 2009Incorporation (13 pages)