Company NameRebrand Design Limited
Company StatusDissolved
Company Number07267113
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameInk Deluxe Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul William Hicks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ
Director NameMr Andrew Robert Walker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ

Contact

Websiterebranddesign.com
Email address[email protected]
Telephone0191 3403485
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Pickersgill Court
Quay West Business Village
Sunderland
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Andrew Robert Walker
50.00%
Ordinary A
1 at £1Paul William Hicks
50.00%
Ordinary A

Financials

Year2014
Net Worth£212
Cash£5,988
Current Liabilities£24,290

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Termination of appointment of Paul William Hicks as a director on 31 October 2016 (1 page)
3 January 2017Termination of appointment of Andrew Robert Walker as a director on 31 October 2016 (1 page)
3 January 2017Termination of appointment of Paul William Hicks as a director on 31 October 2016 (1 page)
3 January 2017Termination of appointment of Andrew Robert Walker as a director on 31 October 2016 (1 page)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 June 2014Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages)
5 June 2014Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Registered office address changed from 2 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL England on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Paul William Hicks on 1 April 2014 (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Director's details changed for Mr Andrew Robert Walker on 1 April 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from 15 Bancroft Terrace St Gabriels Sunderland Tyne & Wear SR4 7SS United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 15 Bancroft Terrace St Gabriels Sunderland Tyne & Wear SR4 7SS United Kingdom on 14 January 2013 (1 page)
14 January 2013Company name changed ink deluxe LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed ink deluxe LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 November 2012Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England on 12 November 2012 (1 page)
12 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 November 2012Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England on 12 November 2012 (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)