Company NameRebridge Solutions Ltd
Company StatusDissolved
Company Number11427194
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Samorindo Peci
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPO Box 753
18 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 1NE
Director NameMr Abdirahman Yusuf
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Gtr Manchester
BL9 5BJ

Location

Registered Address753 18 Eleanor Cross Road
C/O V12 Management Ltd
Waltham Cross
Hertfordshire
EN8 1NE
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 30 May 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (5 pages)
27 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 May 2022Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 85 Great Portland Street First Floor London W1W 7LT on 17 May 2022 (1 page)
17 May 2022Director's details changed for Mr Samorindo Peci on 15 May 2022 (2 pages)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
11 October 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
8 October 2021Appointment of Mr Samorindo Peci as a director on 1 October 2021 (2 pages)
8 October 2021Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 8 October 2021 (1 page)
8 October 2021Notification of Samorindo Peci as a person with significant control on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Abdirahman Yusuf as a director on 1 October 2021 (1 page)
8 October 2021Cessation of Abdirahman Yusuf as a person with significant control on 1 October 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)