About

Registered Number: 04933458
Date of Incorporation: 15/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2017 (8 years and 2 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcs, WR9 8DJ

 

Based in Droitwich in Worcs, Rest (UK) Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Rest (UK) Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Eric 17 October 2003 - 1
TEESE, Heather 17 October 2003 - 1
GILL, Steven Singh 17 October 2003 04 June 2010 1
JASPER, Rebecca 17 October 2003 09 March 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 November 2016
4.68 - Liquidator's statement of receipts and payments 11 November 2015
AD01 - Change of registered office address 17 September 2014
RESOLUTIONS - N/A 16 September 2014
4.20 - N/A 16 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2014
DISS16(SOAS) - N/A 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 18 February 2014
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 November 2011
AD01 - Change of registered office address 25 October 2011
AD01 - Change of registered office address 27 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 24 December 2010
TM02 - Termination of appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
AA - Annual Accounts 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 11 April 2007
363a - Annual Return 22 November 2005
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 08 September 2005
225 - Change of Accounting Reference Date 14 July 2005
395 - Particulars of a mortgage or charge 27 May 2005
RESOLUTIONS - N/A 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
123 - Notice of increase in nominal capital 26 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
287 - Change in situation or address of Registered Office 14 October 2004
395 - Particulars of a mortgage or charge 25 February 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2005 Outstanding

N/A

Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.