Company NameREX Rms Limited
Company StatusDissolved
Company Number01657787
CategoryPrivate Limited Company
Incorporation Date11 August 1982(41 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStuart Kenneth Mathieson Williams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 01 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Tower Building Capital Wharf
50 Wapping High Street
London
E1 9LY
Secretary NameLisa Sheppard
NationalityBritish
StatusClosed
Appointed03 August 2005(22 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 01 June 2010)
RolePersonal Assistant
Correspondence Address39 Castlewood Drive
Eltham
London
SE9 1NF
Director NameMrs Hilary Ann Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(23 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Capital Wharf
50 Wapping High Street
London
E1W 1LY
Director NameHilary Ann Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 1999)
RoleSecretary
Correspondence Address211 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameHilary Ann Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address211 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameHarmile Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2009)
Correspondence AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP

Location

Registered AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£30,718
Current Liabilities£950

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 October 2009Termination of appointment of Harmile Nominees Limited as a secretary (1 page)
14 October 2009Termination of appointment of Harmile Nominees Limited as a secretary (1 page)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
13 January 2009Return made up to 31/12/08; no change of members (3 pages)
13 January 2009Return made up to 31/12/08; no change of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 July 2007Resolutions
  • RES13 ‐ Transfer of assets 03/07/07
(1 page)
31 July 2007Resolutions
  • RES13 ‐ Transfer of assets 03/07/07
(1 page)
30 April 2007Company name changed rex management services LTD.\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed rex management services LTD.\certificate issued on 30/04/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Return made up to 31/12/05; no change of members (2 pages)
23 February 2006Return made up to 31/12/05; no change of members (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
2 March 2004Return made up to 31/12/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Registered office changed on 19/03/98 from: parramatta 305 the butlers wharf building 36 shad thames london SE1 2YE (1 page)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 06/01/97
(4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/02/96
(4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 May 1995Registered office changed on 01/05/95 from: the butlers wharf building studio 112 - tamar 36 shad tames london SE1 2YE (1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 May 1995Registered office changed on 01/05/95 from: the butlers wharf building studio 112 - tamar 36 shad tames london SE1 2YE (1 page)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
19 September 1989Company name changed crown venture resources LIMITED\certificate issued on 20/09/89 (2 pages)
19 September 1989Company name changed crown venture resources LIMITED\certificate issued on 20/09/89 (2 pages)
28 June 1989Wd 27/06/89 ad 20/05/89--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages)
28 June 1989Wd 27/06/89 ad 20/05/89--------- £ si 1500@1=1500 £ ic 30000/31500 (2 pages)
19 June 1989Return made up to 31/12/88; full list of members (4 pages)
19 June 1989Return made up to 31/12/88; full list of members (4 pages)
25 June 1987Company name changed crown retail services LIMITED\certificate issued on 26/06/87 (2 pages)
25 June 1987Company name changed crown retail services LIMITED\certificate issued on 26/06/87 (2 pages)
2 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 June 1986Return made up to 31/12/85; full list of members (4 pages)
12 June 1986Return made up to 31/12/85; full list of members (4 pages)
11 August 1982Incorporation (15 pages)
11 August 1982Incorporation (15 pages)