Company NameRexworld Limited
Company StatusDissolved
Company Number01966688
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameJeanette Scott Borlase
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(5 years, 5 months after company formation)
Appointment Duration14 years (closed 31 May 2005)
RoleFinancial Consultant
Correspondence AddressAmberwood Ling Spinney
Stoke Commons Road
Fulmer
SL3 6HA
Secretary NameDorothy Bartle
NationalityBritish
StatusClosed
Appointed07 June 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address2 Trevaylor Close
Truro
Cornwall
TR1 1RP
Secretary NameMr Robert Clive Patmore
NationalityBritish
StatusResigned
Appointed21 May 1991(5 years, 5 months after company formation)
Appointment Duration4 years (resigned 25 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewgars Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Secretary NameTuija Takieddine
NationalityBritish
StatusResigned
Appointed25 May 1995(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 June 1999)
RoleCompany Director
Correspondence Address9 Ladywood Close
Rickmansworth
Hertfordshire
WD3 4AY

Location

Registered Address208 Kenton Road
Harrow
HA3 8BX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,832
Cash£57,649
Current Liabilities£220,751

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Return made up to 21/05/03; full list of members (8 pages)
16 June 2002Return made up to 21/05/02; full list of members (8 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 21/05/01; full list of members (5 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 21/05/00; full list of members (7 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (1 page)
25 May 1999Return made up to 21/05/99; full list of members (8 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Return made up to 21/05/98; full list of members (8 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 June 1997Return made up to 21/05/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 June 1996Return made up to 21/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 21/05/95; full list of members (6 pages)
28 November 1985Certificate of incorporation (1 page)