Company NameRebler Limited
Company StatusDissolved
Company Number08098009
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lazaros Ioannou
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed03 November 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMrs Magda Klearchou
Date of BirthMay 1984 (Born 40 years ago)
NationalityCypriot
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Maia Ioulia Papaisidorou
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
28 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 November 2014Termination of appointment of Magda Klearchou as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Magda Klearchou as a director on 3 November 2014 (1 page)
11 November 2014Termination of appointment of Magda Klearchou as a director on 3 November 2014 (1 page)
11 November 2014Appointment of Mr Lazaros Ioannou as a director on 3 November 2014 (2 pages)
11 November 2014Appointment of Mr Lazaros Ioannou as a director on 3 November 2014 (2 pages)
11 November 2014Appointment of Mr Lazaros Ioannou as a director on 3 November 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(3 pages)
23 September 2014Registered office address changed from 23 Moscow Mansions 224 Cromwell Road London SW5 0SP to 67 Westow Street Upper Norwood London SE19 3RW on 23 September 2014 (3 pages)
23 September 2014Registered office address changed from 23 Moscow Mansions 224 Cromwell Road London SW5 0SP to 67 Westow Street Upper Norwood London SE19 3RW on 23 September 2014 (3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
2 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
27 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
27 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,000
(3 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)