Company NameRhematwins Limited
Company StatusDissolved
Company Number06588084
CategoryPrivate Limited Company
Incorporation Date8 May 2008(16 years ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Yemisi Faloye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameMiss Lilian Adebola
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameMr Olufemi Adebola
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 The Beeches
Tilbury
Essex
RM18 8ED
Secretary NameMiss Silvia Adebola
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 The Beeches
Tilbury
Essex
RM18 8ED

Location

Registered Address23 The Beeches
Tilbury
Essex
RM18 8ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010Application to strike the company off the register (3 pages)
7 September 2010Application to strike the company off the register (3 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
6 June 2010Secretary's details changed for Miss Lilian Adebola on 4 January 2010 (1 page)
6 June 2010Secretary's details changed for Miss Lilian Adebola on 4 January 2010 (1 page)
6 June 2010Termination of appointment of Olufemi Adebola as a secretary (1 page)
6 June 2010Secretary's details changed for Miss Lilian Adebola on 4 January 2010 (1 page)
6 June 2010Director's details changed for Ms Yemisi Faloye on 4 January 2010 (2 pages)
6 June 2010Termination of appointment of Silvia Adebola as a secretary (1 page)
6 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 400
(4 pages)
6 June 2010Termination of appointment of Olufemi Adebola as a secretary (1 page)
6 June 2010Director's details changed for Ms Yemisi Faloye on 4 January 2010 (2 pages)
6 June 2010Director's details changed for Ms Yemisi Faloye on 4 January 2010 (2 pages)
6 June 2010Termination of appointment of Silvia Adebola as a secretary (1 page)
6 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 400
(4 pages)
6 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 400
(4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Return made up to 30/06/09; full list of members (8 pages)
31 July 2009Return made up to 30/06/09; full list of members (8 pages)
8 May 2008Incorporation (15 pages)
8 May 2008Incorporation (15 pages)