Company NameRehab Tlc Limited
Company StatusDissolved
Company Number07485819
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDenis Roper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Conqueror Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
Director NameMr Glenn David Tamplin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Conqueror Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Leeward Road
Riversway
Preston
Lancashire
PR2 2TE
Director NameLee Daniel Vallis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Conqueror Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
Director NameMr Sam Henry Bower
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(5 months after company formation)
Appointment Duration1 year (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB

Location

Registered AddressUnit 3 Conqueror Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

1 at £1Glenn Tamplin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Termination of appointment of Sam Henry Bower as a director on 5 July 2012 (1 page)
10 July 2012Termination of appointment of Sam Bower as a director (1 page)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1
(4 pages)
15 June 2011Appointment of Sam Bower as a director (3 pages)
15 June 2011Termination of appointment of Glenn Tamplin as a director (2 pages)
15 June 2011Termination of appointment of Glenn Tamplin as a director (2 pages)
15 June 2011Appointment of Sam Bower as a director (3 pages)
9 June 2011Termination of appointment of Lee Vallis as a director (2 pages)
9 June 2011Termination of appointment of Lee Vallis as a director (2 pages)
4 February 2011Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 4 February 2011 (2 pages)
4 February 2011Appointment of Lee Vallis as a director (3 pages)
4 February 2011Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 4 February 2011 (2 pages)
4 February 2011Appointment of Denis Roper as a director (3 pages)
4 February 2011Appointment of Denis Roper as a director (3 pages)
4 February 2011Appointment of Glenn David Tamplin as a director (3 pages)
4 February 2011Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 4 February 2011 (2 pages)
4 February 2011Termination of appointment of a secretary (2 pages)
4 February 2011Appointment of Lee Vallis as a director (3 pages)
4 February 2011Appointment of Glenn David Tamplin as a director (3 pages)
4 February 2011Termination of appointment of a secretary (2 pages)
3 February 2011Termination of appointment of Robert Thoburn as a director (2 pages)
3 February 2011Termination of appointment of Robert Thoburn as a director (2 pages)
7 January 2011Incorporation (22 pages)
7 January 2011Incorporation (22 pages)