Company NameRexcourt Properties Ltd
Company StatusDissolved
Company Number03543425
CategoryPrivate Limited Company
Incorporation Date8 April 1998(25 years, 12 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
Ealing
London
W5 4UB
Secretary NameMr Jayantilal Govindbhai Patel
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
Ealing
London
W5 4UB
Director NameMs Sabina Omar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(4 years, 7 months after company formation)
Appointment Duration14 years (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
Southfields
SW18 1LQ
Director NameHarun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address219 Kensington High Street
London
W8 6BD
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address278 Northfield Avenue
Ealing
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Harun Omar
50.00%
Ordinary
50 at £1Jayantilal Govindbhai Patel
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 April 2010Director's details changed for Jayantilal Govindbhai Patel on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Jayantilal Govindbhai Patel on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Jayantilal Govindbhai Patel on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Sabina Omar on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Sabina Omar on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Sabina Omar on 8 April 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
2 July 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
20 April 2009Return made up to 08/04/09; full list of members (4 pages)
20 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
11 April 2007Return made up to 08/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Return made up to 08/04/05; full list of members (2 pages)
19 May 2005Return made up to 08/04/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
24 April 2003Return made up to 08/04/03; full list of members (7 pages)
24 April 2003Return made up to 08/04/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 08/04/01; full list of members (6 pages)
3 May 2001Return made up to 08/04/01; full list of members (6 pages)
12 April 2001Registered office changed on 12/04/01 from: 220 northfield avenue london W13 9SJ (1 page)
12 April 2001Registered office changed on 12/04/01 from: 220 northfield avenue london W13 9SJ (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
25 April 2000Return made up to 08/04/00; full list of members (6 pages)
25 April 2000Return made up to 08/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Registered office changed on 23/09/99 from: 220 northcroft road ealing london W13 9ST (1 page)
23 September 1999Registered office changed on 23/09/99 from: 220 northcroft road ealing london W13 9ST (1 page)
10 September 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1998Ad 08/04/98--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Ad 08/04/98--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 1000/100000 08/04/98 (1 page)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1998£ nc 1000/100000 08/04/98 (1 page)