Company NameRexham Tradimpex Limited
Company StatusDissolved
Company Number02796128
CategoryPrivate Limited Company
Incorporation Date4 March 1993(31 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Daniel Ayeh-Kumi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(4 days after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address73 Rectory Road
Farnborough
Hants
GU14 7HY
Secretary NameMr Eric Ayeh
NationalityGhanaian
StatusClosed
Appointed08 March 1993(4 days after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address290 B Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Secretary NameDaniel Kumi
NationalityBritish
StatusClosed
Appointed17 August 1994(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address110a High Road
Bushey
Watford
Hertfordshire
WD2 3JE
Director NameMr Eric Ayeh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGhanaian
StatusResigned
Appointed08 March 1993(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 July 1993)
RoleCompany Director
Correspondence Address290 B Kingshill Avenue
Hayes
Middlesex
UB4 8BX
Director NameDeborah Anne Coulson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 May 1994)
RoleAccountant
Correspondence Address77a Victoria Road
Finsbury Park
London
N4 3SW
Secretary NameDeborah Anne Coulson
NationalityBritish
StatusResigned
Appointed27 July 1993(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 23 May 1994)
RoleAccountant
Correspondence Address77a Victoria Road
Finsbury Park
London
N4 3SW
Director NameMrs Benchawan Stone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 March 1995)
RoleCompany Director
Correspondence Address5th Floor
One Lan Kwai Fong
Central
Foreign
Hong Kong
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
23 March 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Receiver ceasing to act (1 page)
3 February 2000Receiver's abstract of receipts and payments (3 pages)
4 February 1999Receiver's abstract of receipts and payments (3 pages)
9 February 1998Receiver's abstract of receipts and payments (2 pages)
11 February 1997Receiver's abstract of receipts and payments (2 pages)
16 August 1995Director resigned (2 pages)
21 April 1995Administrative Receiver's report (14 pages)