Company NameRextex Limited
Company StatusDissolved
Company Number03024091
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Geoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1995(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months (closed 24 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1301 Park Vista Tower 5 Cobblestone Square
London
E1W 3BA
Secretary NameMr Geoffrey Roy Rampton
NationalityBritish
StatusClosed
Appointed02 March 1995(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months (closed 24 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1301 Park Vista Tower 5 Cobblestone Square
London
E1W 3BA
Director NameSusan Janet Tate Rampton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 week, 2 days after company formation)
Appointment Duration16 years, 1 month (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Awelon
Near Aberbach
Dinas Cross
Pembrokeshire
SA65 9SP
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1301 Park Vista Tower 5 Cobblestone Square
London
E1W 3BA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

95.9k at £1Susan Janet Tate Rampton
100.00%
Ordinary

Financials

Year2014
Net Worth£98,713
Current Liabilities£693

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
2 July 2019Application to strike the company off the register (3 pages)
11 June 2019Micro company accounts made up to 5 April 2019 (3 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 5 April 2018 (3 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 5 April 2016 (8 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 100
(4 pages)
25 March 2015Statement of capital on 25 March 2015
  • GBP 100
(4 pages)
25 March 2015Solvency Statement dated 18/03/15 (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2015Statement by Directors (1 page)
25 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2015Solvency Statement dated 18/03/15 (1 page)
25 March 2015Statement by Directors (1 page)
24 February 2015Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 24 February 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 95,901
(4 pages)
24 February 2015Secretary's details changed for Mr Geoffrey Roy Rampton on 20 February 2015 (1 page)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 95,901
(4 pages)
24 February 2015Director's details changed for Mr Geoffrey Roy Rampton on 20 February 2015 (2 pages)
24 February 2015Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to 1301 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Geoffrey Roy Rampton on 20 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Geoffrey Roy Rampton on 20 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 95,901
(4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 95,901
(4 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 July 2011Termination of appointment of Susan Rampton as a director (1 page)
26 July 2011Termination of appointment of Susan Rampton as a director (1 page)
20 May 2011Director's details changed for Mr Geoffrey Roy Rampton on 17 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Geoffrey Roy Rampton on 17 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Geoffrey Roy Rampton on 17 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Geoffrey Roy Rampton on 17 May 2011 (2 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
23 March 2010Director's details changed for Geoffrey Roy Rampton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Susan Janet Tate Rampton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Susan Janet Tate Rampton on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Geoffrey Roy Rampton on 23 March 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
7 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
16 April 2007Return made up to 21/02/07; full list of members (2 pages)
16 April 2007Return made up to 21/02/07; full list of members (2 pages)
12 March 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
12 March 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
3 March 2005Return made up to 21/02/05; full list of members (2 pages)
3 March 2005Return made up to 21/02/05; full list of members (2 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
12 April 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
12 April 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
28 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
21 March 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
26 March 2001Return made up to 21/02/01; full list of members (6 pages)
26 March 2001Return made up to 21/02/01; full list of members (6 pages)
17 January 2001Full accounts made up to 5 April 2000 (9 pages)
17 January 2001Full accounts made up to 5 April 2000 (9 pages)
17 January 2001Full accounts made up to 5 April 2000 (9 pages)
15 March 2000Full accounts made up to 5 April 1999 (8 pages)
15 March 2000Full accounts made up to 5 April 1999 (8 pages)
15 March 2000Full accounts made up to 5 April 1999 (8 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
7 March 2000Return made up to 21/02/00; full list of members (6 pages)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
26 February 1999Return made up to 21/02/99; full list of members (6 pages)
13 January 1999Full accounts made up to 5 April 1998 (9 pages)
13 January 1999Full accounts made up to 5 April 1998 (9 pages)
13 January 1999Full accounts made up to 5 April 1998 (9 pages)
20 October 1998Ad 14/09/98--------- £ si 14699@1=14699 £ ic 81202/95901 (2 pages)
20 October 1998Ad 14/09/98--------- £ si 14699@1=14699 £ ic 81202/95901 (2 pages)
18 February 1998Return made up to 21/02/98; full list of members (5 pages)
18 February 1998Return made up to 21/02/98; full list of members (5 pages)
17 November 1997Ad 08/09/97--------- £ si 4500@1=4500 £ ic 76702/81202 (2 pages)
17 November 1997Ad 08/09/97--------- £ si 4500@1=4500 £ ic 76702/81202 (2 pages)
31 July 1997Full accounts made up to 5 April 1997 (8 pages)
31 July 1997Full accounts made up to 5 April 1997 (8 pages)
31 July 1997Full accounts made up to 5 April 1997 (8 pages)
5 July 1997Registered office changed on 05/07/97 from: midland bank chambers market place chipping norton oxon OX7 5NA (1 page)
5 July 1997Registered office changed on 05/07/97 from: midland bank chambers market place chipping norton oxon OX7 5NA (1 page)
6 March 1997Return made up to 21/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 March 1997Return made up to 21/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 December 1996Full accounts made up to 5 April 1996 (8 pages)
10 December 1996Full accounts made up to 5 April 1996 (8 pages)
10 December 1996Full accounts made up to 5 April 1996 (8 pages)
20 March 1996Return made up to 21/02/96; full list of members (6 pages)
20 March 1996Return made up to 21/02/96; full list of members (6 pages)
27 October 1995Ad 20/10/95--------- £ si 42000@1=42000 £ ic 34702/76702 (2 pages)
27 October 1995Ad 20/10/95--------- £ si 42000@1=42000 £ ic 34702/76702 (2 pages)
7 April 1995Secretary resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new director appointed (2 pages)
24 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 March 1995Accounting reference date notified as 05/04 (1 page)
22 March 1995Accounting reference date notified as 05/04 (1 page)
17 March 1995Ad 08/03/95--------- £ si 34700@1=34700 £ ic 2/34702 (2 pages)
17 March 1995Nc inc already adjusted 27/02/95 (1 page)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1995Nc inc already adjusted 27/02/95 (1 page)
17 March 1995Registered office changed on 17/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 March 1995Registered office changed on 17/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1995Ad 08/03/95--------- £ si 34700@1=34700 £ ic 2/34702 (2 pages)