Company NameRebound Ability
Company StatusDissolved
Company Number07681929
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Nicola Jade Natasha Lim
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Jewell Court
91 Cheam Rd
Sutton
Surrey
SM1 2BE
Director NameAnthony George Clift
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 31 July 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Lavington Road
Beddington
Croydon
Surrey
CR0 4PQ
Director NameMrs Lucy Sage
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 31 July 2018)
RoleKey Worker
Country of ResidenceEngland
Correspondence Address15 Thurlby Close
Woodford Green
Essex
IG8 8AP
Director NameMr Michael Raymond Parkinson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Marlborough Rd
South Croydon
Surrey
CR2 6JD
Director NameMr Peter Sage
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Meteor Way
Wallington
Surrey
SM6 9JQ
Director NameMs Catherine Eugenie Louise Pestano
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2016)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address44 Beaconsfield Road
Croydon
CR0 2LL

Location

Registered Address3 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,606
Cash£2,300

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
4 May 2018Application to strike the company off the register (3 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 24 June 2016 no member list (4 pages)
1 July 2016Annual return made up to 24 June 2016 no member list (4 pages)
21 February 2016Termination of appointment of Catherine Eugenie Louise Pestano as a director on 20 February 2016 (1 page)
21 February 2016Appointment of Mrs Lucy Sage as a director on 21 February 2016 (2 pages)
21 February 2016Appointment of Mrs Lucy Sage as a director on 21 February 2016 (2 pages)
21 February 2016Termination of appointment of Catherine Eugenie Louise Pestano as a director on 20 February 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Registered office address changed from 44 Beaconsfield Road Croydon CR0 2LL to C/O Scill 3 Robin Hood Lane Sutton Surrey SM1 2SW on 19 February 2016 (1 page)
19 February 2016Registered office address changed from 44 Beaconsfield Road Croydon CR0 2LL to C/O Scill 3 Robin Hood Lane Sutton Surrey SM1 2SW on 19 February 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
21 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
23 March 2015Termination of appointment of Peter Sage as a director on 1 December 2014 (1 page)
23 March 2015Appointment of Miss Catherine Eugenie Louise Pestano as a director on 1 December 2014 (2 pages)
23 March 2015Termination of appointment of Peter Sage as a director on 1 December 2014 (1 page)
23 March 2015Appointment of Miss Catherine Eugenie Louise Pestano as a director on 1 December 2014 (2 pages)
23 March 2015Appointment of Miss Catherine Eugenie Louise Pestano as a director on 1 December 2014 (2 pages)
23 March 2015Termination of appointment of Peter Sage as a director on 1 December 2014 (1 page)
21 March 2015Registered office address changed from 15 Meteor Way Wallington Surrey SM6 9JQ to 44 Beaconsfield Road Croydon CR0 2LL on 21 March 2015 (1 page)
21 March 2015Registered office address changed from 15 Meteor Way Wallington Surrey SM6 9JQ to 44 Beaconsfield Road Croydon CR0 2LL on 21 March 2015 (1 page)
23 July 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 24 June 2014 (4 pages)
7 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
7 July 2014Annual return made up to 24 June 2014 no member list (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Appointment of Anthony George Clift as a director on 23 March 2013 (3 pages)
7 November 2013Appointment of Anthony George Clift as a director on 23 March 2013 (3 pages)
14 July 2013Annual return made up to 24 June 2013 no member list (3 pages)
14 July 2013Annual return made up to 24 June 2013 no member list (3 pages)
9 March 2013Termination of appointment of Michael Raymond Parkinson as a director on 14 February 2013 (1 page)
9 March 2013Termination of appointment of Michael Raymond Parkinson as a director on 14 February 2013 (1 page)
1 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
1 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
10 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
10 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
24 June 2011Incorporation (24 pages)
24 June 2011Incorporation (24 pages)