Company NameRejuvenate Group Limited
Company StatusDissolved
Company Number06658306
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 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 NameMrs Anna Louise Montgomery
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Farley Court
Cheadle Hulme
Cheadle
Cheshire
SK8 5JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Blackfriars House
Parsonage
Manchester
Lancashire
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Current Liabilities£292

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2011Registered office address changed from C/O C/O White and Company (Uk) Ltd 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O C/O White and Company (Uk) Ltd 4th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 19 August 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(14 pages)
20 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 100
(14 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
7 April 2009Appointment terminated director company directors LIMITED (1 page)
7 April 2009Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Director appointed anna louise montgomery (2 pages)
7 April 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
7 April 2009Ad 29/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 April 2009Director appointed anna louise montgomery (2 pages)
7 April 2009Appointment Terminated Director company directors LIMITED (1 page)
7 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page)
2 April 2009Registered office changed on 02/04/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page)
28 July 2008Incorporation (16 pages)
28 July 2008Incorporation (16 pages)