Company NameREX Cinema (Cambridge) Limited
Company StatusDissolved
Company Number00295436
CategoryPrivate Limited Company
Incorporation Date22 December 1934(89 years, 4 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Renee Sado
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(56 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 28
2 Mansfield Street
London
W1G 9NF
Director NameMrs Rosemary Elisabeth Lambert
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(69 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elm Tree Road
London
NW8 9JY
Secretary NameMandeville Business Services Limited (Corporation)
StatusClosed
Appointed09 May 1997(62 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 15 March 2011)
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NamePhilip Sado
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(56 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address2 Mansfield Street
London
W1M 9FE
Secretary NameMr Francis Peter Denley
NationalityBritish
StatusResigned
Appointed31 July 1991(56 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressFlat 2 Echo Hurst
Warwicks Bench Road
Guildford
Surrey
GU1 3TQ

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£74,753
Cash£10,221
Current Liabilities£8,390

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Voluntary strike-off action has been suspended (1 page)
15 April 2010Voluntary strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
18 February 2010Application to strike the company off the register (2 pages)
18 February 2010Application to strike the company off the register (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Secretary's change of particulars / mandeville business services LIMITED / 06/04/2009 (1 page)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2009Secretary's Change of Particulars / mandeville business services LIMITED / 06/04/2009 / HouseName/Number was: , now: 167; Street was: 197/205 high street, now: turners hill; Area was: ponders end, now: ; Post Town was: enfield, now: cheshunt; Region was: middlesex, now: hertfordshire; Post Code was: EN3 4DZ, now: EN8 9BH (1 page)
11 June 2009Registered office changed on 11/06/2009 from 197-205 high street ponders end enfield middx EN3 4DZ (1 page)
11 June 2009Registered office changed on 11/06/2009 from 197-205 high street ponders end enfield middx EN3 4DZ (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 30/07/08; full list of members (5 pages)
31 July 2008Return made up to 30/07/08; full list of members (5 pages)
22 October 2007Return made up to 30/07/07; no change of members (7 pages)
22 October 2007Return made up to 30/07/07; no change of members (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 30/07/06; full list of members (9 pages)
17 August 2006Return made up to 30/07/06; full list of members (9 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Return made up to 30/07/05; full list of members (9 pages)
26 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
2 August 2004Return made up to 30/07/04; full list of members (8 pages)
2 August 2004Return made up to 30/07/04; full list of members (8 pages)
5 December 2003Partial exemption accounts made up to 31 March 2003 (5 pages)
5 December 2003Partial exemption accounts made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 30/07/03; full list of members (8 pages)
2 October 2003Return made up to 30/07/03; full list of members (8 pages)
22 October 2002Partial exemption accounts made up to 31 March 2002 (5 pages)
22 October 2002Partial exemption accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 30/07/02; full list of members (7 pages)
3 October 2002Return made up to 30/07/02; full list of members (7 pages)
21 September 2001Partial exemption accounts made up to 31 March 2001 (5 pages)
21 September 2001Partial exemption accounts made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 30/07/01; full list of members (7 pages)
7 August 2001Return made up to 30/07/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 August 2000Return made up to 30/07/00; full list of members (8 pages)
25 August 2000Return made up to 30/07/00; full list of members (8 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
12 August 1999Return made up to 30/07/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 March 1999 (5 pages)
4 August 1999Full accounts made up to 31 March 1999 (5 pages)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
25 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)
27 July 1995Return made up to 31/07/95; no change of members (4 pages)