Company NameRebalance Ltd
Company StatusDissolved
Company Number08612738
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Patricia Bell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne House Bridge Road
Bagshot
Surrey
GU19 5AT
Director NameMr David Christopher Bell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQueen Anne House Bridge Road
Bagshot
Surrey
GU19 5AT

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts23 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End23 August

Charges

13 May 2014Delivered on: 14 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Premises on the ground floor and lower gound floor of 28 jewry street winchester.
Outstanding
6 February 2014Delivered on: 12 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Return of final meeting in a members' voluntary winding up (5 pages)
21 September 2020Liquidators' statement of receipts and payments to 28 August 2019 (5 pages)
21 September 2020Liquidators' statement of receipts and payments to 28 August 2020 (5 pages)
4 October 2018Registered office address changed from 28 Jewry Street Winchester Hampshire SO23 8RY to 66 Prescot Street London E1 8NN on 4 October 2018 (2 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-29
(1 page)
2 October 2018Declaration of solvency (5 pages)
2 October 2018Appointment of a voluntary liquidator (2 pages)
1 October 2018Micro company accounts made up to 23 August 2018 (7 pages)
1 October 2018Previous accounting period extended from 31 July 2018 to 23 August 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
6 February 2018Director's details changed for Mr David Christopher Bell on 5 February 2018 (2 pages)
30 January 2018Satisfaction of charge 086127380001 in full (1 page)
30 January 2018Satisfaction of charge 086127380002 in full (1 page)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
20 July 2016Director's details changed for Mrs Patricia Bell on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Mrs Patricia Bell on 20 July 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 200
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 200
(4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders (4 pages)
22 July 2014Director's details changed for Mr David Christopher Bell on 17 July 2014 (2 pages)
22 July 2014Director's details changed for Mr David Christopher Bell on 17 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Patricia Bell on 17 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Patricia Bell on 17 July 2014 (2 pages)
14 May 2014Registration of charge 086127380002 (10 pages)
14 May 2014Registration of charge 086127380002 (10 pages)
8 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 April 2014 (1 page)
12 February 2014Registration of charge 086127380001 (8 pages)
12 February 2014Registration of charge 086127380001 (8 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)