50 Wapping High Street
London
E1 9LY
Secretary Name | Lisa Sheppard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2005(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 June 2010) |
Role | Personal Assistant |
Correspondence Address | 39 Castlewood Drive Eltham London SE9 1NF |
Director Name | Mrs Hilary Ann Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Hilary Ann Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 1999) |
Role | Secretary |
Correspondence Address | 211 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Secretary Name | Hilary Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 March 1998) |
Role | Company Director |
Correspondence Address | 211 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Secretary Name | Harmile Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 August 2009) |
Correspondence Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QP |
Registered Address | Harmile House 54 St Marys Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,718 |
Current Liabilities | £950 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 October 2009 | Termination of appointment of Harmile Nominees Limited as a secretary (1 page) |
14 October 2009 | Termination of appointment of Harmile Nominees Limited as a secretary (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; no change of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
30 April 2007 | Company name changed rex management services LTD.\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed rex management services LTD.\certificate issued on 30/04/07 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 February 2006 | Return made up to 31/12/05; no change of members (2 pages) |
23 February 2006 | Return made up to 31/12/05; no change of members (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
11 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members
|
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
16 February 1996 | Return made up to 31/12/95; no change of members
|
16 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Registered office changed on 01/05/95 from: the butlers wharf building studio 112 - tamar 36 shad tames london SE1 2YE (1 page) |
1 May 1995 | Resolutions
|
1 May 1995 | Registered office changed on 01/05/95 from: the butlers wharf building studio 112 - tamar 36 shad tames london SE1 2YE (1 page) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
19 September 1989 | Company name changed crown venture resources LIMITED\certificate issued on 20/09/89 (2 pages) |
19 September 1989 | Company name changed crown venture resources LIMITED\certificate issued on 20/09/89 (2 pages) |
28 June 1989 | Wd 27/06/89 ad 20/05/89--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages) |
28 June 1989 | Wd 27/06/89 ad 20/05/89--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages) |
19 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
25 June 1987 | Company name changed crown retail services LIMITED\certificate issued on 26/06/87 (2 pages) |
25 June 1987 | Company name changed crown retail services LIMITED\certificate issued on 26/06/87 (2 pages) |
2 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
12 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
11 August 1982 | Incorporation (15 pages) |
11 August 1982 | Incorporation (15 pages) |