Company NameRexacre Limited
Company StatusDissolved
Company Number01455576
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulian Anthony Bauer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(11 years, 8 months after company formation)
Appointment Duration15 years, 11 months (closed 12 June 2007)
RoleComputer Programmer
Correspondence Address42 Northfields Road
Acton
London
W3 0NW
Secretary NameMrs Janice Anita Knox
NationalityBritish
StatusClosed
Appointed17 May 2002(22 years, 7 months after company formation)
Appointment Duration5 years (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harlequin Court
London
W5 2TU
Secretary NameMrs Matilda Leah Bauer
NationalityBritish
StatusResigned
Appointed29 June 1991(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleCompany Director
Correspondence Address60 Northfields Road
Acton
London
W3 0NW
Secretary NameMr Stuart Gold
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address2 Maple Close
London
N3 1AS

Location

Registered Address42 Northfields Road
Acton
London
W3 0NW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,684
Cash£5,534
Current Liabilities£200

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 23/06/05; full list of members (2 pages)
30 July 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
30 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 July 2004Return made up to 23/06/04; full list of members (6 pages)
17 July 2003Return made up to 23/06/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 July 2002New secretary appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (5 pages)
21 July 2000Return made up to 23/06/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (6 pages)
13 August 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 23/06/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
18 July 1996Return made up to 23/06/96; no change of members (4 pages)
12 July 1995Return made up to 23/06/95; full list of members (6 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)