Company NameRexhart Limited
Company StatusDissolved
Company Number03028230
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date10 June 1997 (26 years, 11 months ago)

Directors

Secretary NameEmanuel Ndukwe
NationalityBritish
StatusClosed
Appointed01 June 1995(3 months after company formation)
Appointment Duration2 years (closed 10 June 1997)
RoleCompany Director
Correspondence Address164 Hornbeam Tower
Hollydown Way
London
E11 4LY
Director NameJohn Lafargue Georges
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1995(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 10 June 1997)
RoleEstate Agent
Correspondence Address36 Mapleleafe Gardens
Ilford
Essex
IG6 1LG
Director NameFelix Bamidere
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 July 1995)
RoleCompany Director
Correspondence Address164 Hornbeam Tower
Hollydown Way
London
E11 4LY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address95 Stoke Newington High Street
London
N16 8EL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 July 1995Director resigned (2 pages)
18 July 1995Registered office changed on 18/07/95 from: 182 deptford high street london SE8 3PR (1 page)
18 July 1995New director appointed (2 pages)
15 June 1995New secretary appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Memorandum and Articles of Association (22 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)