Company NameRwrd.Me Limited
Company StatusDissolved
Company Number07338377
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Directors

Director NameMr Andrew William Ellis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 East Street
Ashburton
Newton Abbot
Devon
TQ13 7AQ
Director NameMr Aly Anil Kassam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside Drive
Liverpool
L25 5NR
Director NameMrs Samantha Jayne Kassam
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside Drive
Liverpool
L25 5NR
Director NameMrs Samantha Jayne Kassam
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside Drive
Liverpool
L25 5NR

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
28 December 2010Appointment of Mrs Samantha Jayne Kassam as a director (2 pages)
28 December 2010Appointment of Mrs Samantha Jayne Kassam as a director (2 pages)
10 December 2010Appointment of Mrs Samantha Kassam as a director (2 pages)
10 December 2010Appointment of Mrs Samantha Kassam as a director (2 pages)
11 November 2010Director's details changed for Mr Aly Anil Kassam on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Aly Anil Kassam on 11 November 2010 (2 pages)
6 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2010-08-06
  • GBP 100
(20 pages)
6 August 2010Incorporation
Statement of capital on 2010-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 August 2010Incorporation
Statement of capital on 2010-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)