Company NameRebay Ltd
Company StatusDissolved
Company Number07590354
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr James Robert Wyatt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Foxmead
Rivenhall
Witham
Essex
CM8 3HD

Location

Registered Address8 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
(3 pages)
23 July 2014Amended accounts for a dormant company made up to 30 April 2012 (2 pages)
23 July 2014Amended accounts for a dormant company made up to 30 April 2013 (2 pages)
23 July 2014Amended accounts for a dormant company made up to 30 April 2013 (2 pages)
23 July 2014Amended accounts for a dormant company made up to 30 April 2012 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 December 2012Director's details changed for Mr James Wyatt on 27 November 2012 (2 pages)
5 December 2012Director's details changed for Mr James Wyatt on 27 November 2012 (2 pages)
9 November 2012Registered office address changed from Unit N1 Trinity Trading Estate Tribune Drive Sittingbourne ME10 2PG United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit N1 Trinity Trading Estate Tribune Drive Sittingbourne ME10 2PG United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit N1 Trinity Trading Estate Tribune Drive Sittingbourne ME10 2PG United Kingdom on 9 November 2012 (1 page)
28 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)