Company NameRebel35 Limited
Company StatusDissolved
Company Number08859718
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameSabrewing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Craig Daniel Winterbottom
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 March 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Townsend Grove
Chellaston
Derby
DE73 6QY
Director NameMr Daryl Spencer Lovesey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address6 Drum Close
Allestree
Derby
Derbyshire
DE22 1JN

Location

Registered AddressMy Accountancy Place
16 Blackfriars Street
Salford
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Craig Winterbottom
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,682
Cash£65
Current Liabilities£3,714

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Registered office address changed from 13 Townsend Grove Chellaston Derby DE73 6QY England to My Accountancy Place 16 Blackfriars Street Salford M3 5BQ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ England to 13 Townsend Grove Chellaston Derby DE73 6QY on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 13 Townsend Grove Chellaston Derby DE73 6QY England to My Accountancy Place 16 Blackfriars Street Salford M3 5BQ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ England to 13 Townsend Grove Chellaston Derby DE73 6QY on 26 July 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
14 July 2016Registered office address changed from C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ to PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ to PO Box M3 5BQ 16 Blackfriars Street Salford Manchester M3 5BQ on 14 July 2016 (1 page)
26 January 2016Termination of appointment of Daryl Spencer Lovesey as a director on 1 January 2016 (1 page)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of Daryl Spencer Lovesey as a director on 1 January 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 June 2015Company name changed sabrewing LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
17 June 2015Company name changed sabrewing LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Registered office address changed from 6 Drum Close Allestree Derby Derbyshire DE221JN to C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ on 16 June 2015 (1 page)
16 June 2015Appointment of Mr Craig Daniel Winterbottom as a director on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 6 Drum Close Allestree Derby Derbyshire DE221JN to C/O Rebel 35 PO Box Red 35 the Sharp Project Thorp Road Manchester Greater Manchester M40 5BJ on 16 June 2015 (1 page)
16 June 2015Appointment of Mr Craig Daniel Winterbottom as a director on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)