Company NameRexbell Developments Limited
Company StatusDissolved
Company Number07286208
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVicky Lorraine Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 September 2015)
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address7 New Way
Point Clear Bay
Clacton-On-Sea
Essex
CO16 8LU
Secretary NameMs Vicky Lorraine Ward
NationalityBritish
StatusClosed
Appointed19 July 2010(1 month after company formation)
Appointment Duration5 years, 1 month (closed 15 September 2015)
RoleCompany Director
Correspondence Address7 New Way
Point Clear Bay
Clacton-On-Sea
Essex
CO16 8LU
Director NameMr James Alan Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(10 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Montefiore Road
Hove
East Sussex
BN3 1RD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSpringbank House 20 Spring Road
St. Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1James Alan Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,427
Cash£1,485
Current Liabilities£76,249

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (3 pages)
22 May 2015Application to strike the company off the register (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
12 September 2014Director's details changed for Vicky Lorraine Ward on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr James Alan Ward on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Vicky Lorraine Ward on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr James Alan Ward on 12 September 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 June 2012Secretary's details changed for Vicky Lorraine Ward on 1 May 2012 (2 pages)
30 June 2012Secretary's details changed for Vicky Lorraine Ward on 1 May 2012 (2 pages)
30 June 2012Secretary's details changed for Vicky Lorraine Ward on 1 May 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 May 2011Appointment of James Alan Ward as a director (3 pages)
17 May 2011Appointment of James Alan Ward as a director (3 pages)
8 September 2010Appointment of Vicky Lorraine Ward as a secretary (3 pages)
8 September 2010Appointment of Vicky Lorraine Ward as a secretary (3 pages)
29 July 2010Appointment of Vicky Lorraine Ward as a director (3 pages)
29 July 2010Appointment of Vicky Lorraine Ward as a director (3 pages)
23 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 July 2010 (2 pages)
23 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)