About

Registered Number: 05531501
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Lawrence Cottage Lawrence Lane, Buckland, Betchworth, Surrey, RH3 7BE

 

Founded in 2005, Rebel Branding Ltd have registered office in Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Rebel Branding Ltd. The current directors of the organisation are listed as Matthews, Kezia, Matthews, Paul James, White, Graham Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Graham Edward 09 August 2005 06 October 2005 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Kezia 06 October 2005 - 1
MATTHEWS, Paul James 09 August 2005 09 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 24 August 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AD01 - Change of registered office address 28 November 2014
AD01 - Change of registered office address 28 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 18 January 2011
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 October 2008
353 - Register of members 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
AA - Annual Accounts 30 June 2008
MEM/ARTS - N/A 22 April 2008
CERTNM - Change of name certificate 18 April 2008
MEM/ARTS - N/A 15 February 2008
CERTNM - Change of name certificate 13 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
287 - Change in situation or address of Registered Office 12 December 2005
MEM/ARTS - N/A 07 November 2005
CERTNM - Change of name certificate 28 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
287 - Change in situation or address of Registered Office 24 October 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.