Company NameRexford Leasing Limited
Company StatusDissolved
Company Number03258056
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurence Jack Gerrard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinkside
13 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Director NameValerie Gerrard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameMr David John Birn
NationalityBritish
StatusClosed
Appointed01 July 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 26 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Lodge
Oak Hill Park
London
NW3 7LL
Secretary NameValerie Gerrard
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameMr David John Birn
NationalityBritish
StatusResigned
Appointed10 October 1996(1 week, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Lodge
Oak Hill Park
London
NW3 7LL
Secretary NameValerie Gerrard
NationalityBritish
StatusResigned
Appointed14 January 2004(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressLinkside
13 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address139-143
Stoke Newington High Street
London
N16 0PA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
28 April 2006Application for striking-off (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
7 October 2005Secretary resigned (1 page)
18 October 2004Return made up to 02/10/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 October 2002Return made up to 02/10/02; full list of members (7 pages)
5 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Return made up to 02/10/00; full list of members (6 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
14 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 October 1998Return made up to 02/10/98; no change of members (5 pages)
15 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 October 1997Return made up to 02/10/97; full list of members (7 pages)
25 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
22 May 1997Particulars of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
25 October 1996Ad 02/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1996Registered office changed on 09/10/96 from: palladium house c/o hazlems fenton & co. London W1V 2LD (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (1 page)
2 October 1996Incorporation (20 pages)