London
EC2A 2BU
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Gc Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2011(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 July 2014) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr James Frederick Ashby |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough Cottage Mill Road West Ashling Chichester West Sussex PO18 8EA |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Director Name | Mr Benjamin David Rush |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2012) |
Role | It Expert |
Country of Residence | United Kingdom |
Correspondence Address | 27 Colebrook Avenue Southampton SO15 5NS |
Director Name | Mr Adrian John Wright |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Priors Wood Haslemere Surrey GU27 1NF |
Director Name | Mr Justin Paul Furniss Potter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Passfield Business Centre Lynchborough Passfield Liphook Hampshire GU30 7SB |
Director Name | Mr Justin Paul Furniss Potter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Passfield Business Centre Lynchborough Passfield Liphook Hampshire GU30 7SB |
Director Name | Mr Andrew Harvey Widgery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 10 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100k at £1 | Adrian John Wright 10.00% Ordinary |
---|---|
100k at £1 | Adrian John Wright 10.00% Ordinary B |
100k at £1 | Benjamin David Rush 10.00% Ordinary |
100k at £1 | Benjamin David Rush 10.00% Ordinary B |
100k at £1 | Edward Ashby 10.00% Ordinary |
100k at £1 | Edward Ashby 10.00% Ordinary B |
100k at £1 | James Frederick Ashby 10.00% Ordinary |
100k at £1 | James Frederick Ashby 10.00% Ordinary B |
100k at £1 | Justin Paul Potter 10.00% Ordinary |
100k at £1 | Justin Paul Potter 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £405,971 |
Cash | £216 |
Current Liabilities | £9,632 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 May 2013 | Termination of appointment of James Ashby as a director (1 page) |
22 May 2013 | Termination of appointment of Andrew Widgery as a director (1 page) |
22 May 2013 | Appointment of Mr Edward Ashby as a director (2 pages) |
9 May 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Termination of appointment of Justin Potter as a director (1 page) |
9 January 2013 | Appointment of Mr Andrew Harvey Widgery as a director (2 pages) |
2 January 2013 | Termination of appointment of Benjamin Rush as a director (1 page) |
2 January 2013 | Termination of appointment of Adrian Wright as a director (1 page) |
19 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
19 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
16 December 2011 | Appointment of Mr. Justin Paul Furniss Potter as a director (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Appointment of Gc Nominees Ltd as a director (3 pages) |
28 October 2011 | Termination of appointment of Justin Potter as a director (1 page) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
18 March 2011 | Appointment of Mr. James Frederick Ashby as a director (2 pages) |
18 March 2011 | Termination of appointment of Dalila Heath as a director (1 page) |
11 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Company name changed rebel life agency uk LIMITED\certificate issued on 11/03/11
|
2 March 2011 | Appointment of Mr. Benjamin David Rush as a director (2 pages) |
2 March 2011 | Appointment of Mr. Adrian John Wright as a director (2 pages) |
2 March 2011 | Appointment of Mr. Justin Paul Furniss Potter as a director (2 pages) |
2 March 2010 | Incorporation (23 pages) |