Company NameRebullion Refining Ltd
DirectorAthin Kumar Pandit
Company StatusActive - Proposal to Strike off
Company Number12205646
CategoryPrivate Limited Company
Incorporation Date13 September 2019(4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Athin Kumar Pandit
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 20 Titan Business Centre Euroway House Royd
Roydsdale Way
Bradford
BD4 6SE
Director NameMr Kevin Sodhi Santarro
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Aire Place Mills 143 Aire Place Mills
Leeds
West Yorkshire
LS3 1JL
Director NameMr Sohail Khalid
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11b Aire Place Mills 143 Kirkstall Road
Leeds
LS3 1JL
Director NameMr Sohail Khalid
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 20 Titan Business Centre
Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Director NameMr Aman Athin Kumar Pandit
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 13 August 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 20 Titan Business Centre
Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Director NameMr Perry Bashford
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Vincent House 99a Station Road
London
E4 7BU
Director NameMr Aman Athin Kumar Pandit
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 20 Titan Business Centre
Roydsdale Way
Bradford
West Yorkshire
BD4 6SE
Director NameMr Osman Zhivkov Iliev
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBulgarian
StatusResigned
Appointed01 March 2022(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Titan Business Centre Roydsdale Way
Bradford
BD4 6SE
Director NameMr Aman Athin Kumar Pandit
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuroway House Titan Business Centre
Roydsdale Way
Bradford
BD4 6SE
Director NameMr Athin Kumar Pandit
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2024(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2024)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 20 Titan Business Centre Euroway House Royd
Roydsdale Way
Bradford
BD4 6SE

Location

Registered AddressOffice 20 Titan Business Centre Euroway House
Roydsdale Way
Bradford
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

20 December 2023Cessation of Perry Bashford as a person with significant control on 20 December 2023 (1 page)
30 November 2023Registered office address changed from Unit 3 Tenby Street Birmingham B1 3EE England to Office 20 Titan Business Centre Euroway House Roydsdale Way Bradford BD4 6SE on 30 November 2023 (1 page)
27 August 2023Notification of Perry Bashford as a person with significant control on 26 August 2023 (2 pages)
27 August 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
26 August 2023Registered office address changed from 20 Titan Business Centre Roydsdale Way Bradford BD4 6SE England to Unit 3 Tenby Street Birmingham B1 3EE on 26 August 2023 (1 page)
26 August 2023Cessation of Aman Athin Kumar Pandit as a person with significant control on 26 August 2023 (1 page)
26 August 2023Termination of appointment of Aman Athin Kumar Pandit as a director on 26 August 2023 (1 page)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 16 August 2022 with no updates (3 pages)
23 January 2023Notification of Aman Athin Kumar Pandit as a person with significant control on 23 January 2023 (2 pages)
13 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2022Cessation of Osman Zhivkov Iliev as a person with significant control on 26 May 2022 (1 page)
26 May 2022Termination of appointment of Osman Zhivkov Iliev as a director on 26 May 2022 (1 page)
26 May 2022Appointment of Mr Aman Athin Kumar Pandit as a director on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from 17 Redcar Road Leicester LE4 6PE England to 20 Titan Business Centre Roydsdale Way Bradford BD4 6SE on 26 May 2022 (1 page)
14 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
14 March 2022Appointment of Mr Osman Zhivkov Iliev as a director on 1 March 2022 (2 pages)
14 March 2022Notification of Osman Zhivkov Iliev as a person with significant control on 1 March 2022 (2 pages)
14 March 2022Accounts for a dormant company made up to 30 September 2020 (2 pages)
14 March 2022Cessation of Aman Athin Kumar Pandit as a person with significant control on 1 March 2022 (1 page)
14 March 2022Termination of appointment of Aman Athin Kumar Pandit as a director on 1 March 2022 (1 page)
28 February 2022Registered office address changed from Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE England to 17 Redcar Road Leicester LE4 6PE on 28 February 2022 (1 page)
30 November 2021Notification of Aman Athin Kumar Pandit as a person with significant control on 30 November 2021 (2 pages)
30 November 2021Cessation of Perry Bashford as a person with significant control on 30 November 2021 (1 page)
30 November 2021Registered office address changed from St. Vincent House, 99a Station Road London E4 7BU England to Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Aman Athin Kumar Pandit as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Perry Bashford as a director on 30 November 2021 (1 page)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
13 August 2021Notification of Perry Bashford as a person with significant control on 13 August 2021 (2 pages)
13 August 2021Termination of appointment of Sohail Khalid as a director on 13 August 2021 (1 page)
13 August 2021Appointment of Mr Perry Bashford as a director on 13 August 2021 (2 pages)
13 August 2021Termination of appointment of Aman Athin Kumar Pandit as a director on 13 August 2021 (1 page)
13 August 2021Registered office address changed from Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE England to St. Vincent House, 99a Station Road London E4 7BU on 13 August 2021 (1 page)
13 August 2021Cessation of Sohail Khalid as a person with significant control on 13 August 2021 (1 page)
28 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Registered office address changed from Unit 11B Aire Place Mills 143 Aire Place Mills Leeds West Yorkshire LS3 1JL to Office 20 Titan Business Centre Roydsdale Way Bradford West Yorkshire BD4 6SE on 12 May 2021 (1 page)
12 May 2021Appointment of Mr Aman Athin Kumar Pandit as a director on 12 May 2021 (2 pages)
21 April 2020Appointment of Mr Sohail Khalid as a director on 21 April 2020 (2 pages)
20 April 2020Appointment of Mr Sohail Khalid as a director on 20 April 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
20 April 2020Termination of appointment of Sohail Khalid as a director on 20 April 2020 (1 page)
18 April 2020Notification of Sohail Khalid as a person with significant control on 18 April 2020 (2 pages)
17 April 2020Termination of appointment of Kevin Sodhi Santarro as a director on 17 April 2020 (1 page)
17 April 2020Cessation of Kevin Sodhi Santarro as a person with significant control on 17 April 2020 (1 page)
9 April 2020Registered office address changed from Unit 2 Tenby Street Birmingham B1 3EE England to Unit 11B Aire Place Mills 143 Aire Place Mills Leeds West Yorkshire LS3 1JL on 9 April 2020 (2 pages)
13 September 2019Incorporation
Statement of capital on 2019-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)