Company NameRebus Investment Holdings Limited
Company StatusDissolved
Company Number10385777
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 6 months ago)
Dissolution Date8 April 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Tony Dhanjal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

31 July 2017Delivered on: 8 August 2017
Persons entitled: Robert Rowley, Darren Huxstep, Neil Combellack

Classification: A registered charge
Particulars: By way of legal mortgage: all the freehold and leasehold property (if any) now vested in or charged to the chargor. By way of fixed charge: all other present and future interests in any freehold or leasehold property vested in or charged to the chargor.
Outstanding
31 July 2017Delivered on: 3 August 2017
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.
Outstanding

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
15 September 2021Liquidators' statement of receipts and payments to 20 August 2021 (21 pages)
29 October 2020Liquidators' statement of receipts and payments to 20 August 2020 (25 pages)
2 July 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2 July 2020 (2 pages)
25 September 2019Statement of affairs (8 pages)
10 September 2019Registered office address changed from C/O Switch Controls Unit 01.01.4 the Leathermarke Weston Street London SE1 3ER to 24 Conduit Place London W2 1EP on 10 September 2019 (2 pages)
6 September 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-21
(1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
1 May 2018Registered office address changed from Sutherland House 3 Lloyds Avenue London England Ec3N 3Dsec3N 3Ds England to C/O Switch Controls Unit 01.01.4 the Leathermarke Weston Street London SE1 3ER on 1 May 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
12 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (2 pages)
12 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (2 pages)
8 August 2017Registration of charge 103857770002, created on 31 July 2017 (20 pages)
8 August 2017Registration of charge 103857770002, created on 31 July 2017 (20 pages)
3 August 2017Registration of charge 103857770001, created on 31 July 2017 (58 pages)
3 August 2017Registration of charge 103857770001, created on 31 July 2017 (58 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)