Company NameRexam Fi
Company StatusDissolved
Company Number03799935
CategoryPrivate Unlimited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2005)
RoleChartered Management Acc
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed29 June 1999(same day as company formation)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameMr Philip Jonathan Venner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Broadhurst Close
Richmond
Surrey
TW10 6HU

Location

Registered AddressThird Floor 4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2004Director's particulars changed (2 pages)
8 September 2004Application for striking-off (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 July 2004Return made up to 29/06/04; full list of members (8 pages)
19 August 2003Return made up to 29/06/03; no change of members (8 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2003Memorandum and Articles of Association (16 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
22 August 2001Return made up to 29/06/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (5 pages)
29 January 2001Accounting reference date extended from 30/06/00 to 28/12/00 (1 page)
31 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
12 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 June 1999Incorporation (22 pages)