Company NameRework Logistics Limited
Company StatusDissolved
Company Number03925909
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameJavid Ahktar
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address335 Strone Road
London
E12 6TW
Director NameHannah McCabe
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleSecretary
Correspondence Address12 Cromwell Road
Colchester
Essex
CO2 7EN
Secretary NameHannah McCabe
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleSecretary
Correspondence Address12 Cromwell Road
Colchester
Essex
CO2 7EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address21 Bentalls Complex
Colchester Road
Maldon
Essex
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£478
Cash£4,565
Current Liabilities£47,420

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 15/02/01; full list of members (6 pages)
30 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 February 2000Director resigned (2 pages)
25 February 2000New director appointed (2 pages)