Company NameREXO Ltd.
Company StatusDissolved
Company Number04093225
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Si Chang Yim
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySouth Korea
StatusClosed
Appointed23 August 2010(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fitzroy House Lynwood Drive
Worcester Park
Surrey
KT4 7AT
Director NameJin Sung Park
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed07 November 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2003)
RoleConsultant
Correspondence Address31 Everglade Road
Priorslee
Telford
Salop
TF2 9QS
Director NameWan Kyu Park
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed07 November 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 December 2003)
RoleManaging Director
Correspondence AddressMaaslaan 130
5704 Lj
Helmond
Holland
Director NameYong Nam Lee
Date of BirthApril 1959 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed10 July 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2003)
RoleConsultant
Correspondence Address17 Turner Road
New Malden
Surrey
KT3 5NL
Secretary NameSung Hee Rang
NationalityBritish
StatusResigned
Appointed22 July 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2003)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Director NameKyong Sim Chung
Date of BirthMarch 1961 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed30 December 2003(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleConsultant
Correspondence Address17 Turner Road
New Malden
Surrey
KT3 5NL
Secretary NameYong Nam Lee
NationalityKorean
StatusResigned
Appointed30 December 2003(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address17 Turner Road
New Malden
Surrey
KT3 5NL
Director NameYong Nam Lee
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 October 2004(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Manor Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW
Secretary NameMr Sung Hee Rang
NationalityKorean
StatusResigned
Appointed31 October 2004(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Connaught Road
New Malden
Surrey
KT3 3QA
Secretary NameMin Sook Le
NationalityBritish
StatusResigned
Appointed23 July 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2010)
RoleCompany Director
Correspondence AddressGolden Manor
Darby Gardens
Sunbury On Thames
Middlesex
TW16 5JW
Director NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
Wv2 4dn

Location

Registered Address7 Fitzroy House
Lynwood Drive
Worcester Park
Surrey
KT4 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (5 pages)
24 January 2014Application to strike the company off the register (5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
23 August 2010Appointment of Mr Si Chang Yim as a director (2 pages)
23 August 2010Appointment of Mr Si Chang Yim as a director (2 pages)
23 August 2010Termination of appointment of Min Le as a secretary (1 page)
23 August 2010Termination of appointment of Yong Lee as a director (1 page)
23 August 2010Registered office address changed from 124 Beddington Lane Croydon Surrey CR0 4YZ United Kingdom on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Yong Lee as a director (1 page)
23 August 2010Registered office address changed from 124 Beddington Lane Croydon Surrey CR0 4YZ United Kingdom on 23 August 2010 (1 page)
23 August 2010Termination of appointment of Min Le as a secretary (1 page)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2008Return made up to 19/10/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from 12 st normans way east ewell surrey KT17 1QG (1 page)
12 November 2008Registered office changed on 12/11/2008 from 12 st normans way east ewell surrey KT17 1QG (1 page)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 12 st normans way east well surrey KT17 1QG (1 page)
31 October 2007Registered office changed on 31/10/07 from: 12 st normans way east well surrey KT17 1QG (1 page)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: unit 1,cobden mews 90 the broadway, wimbledon london SW19 1RH (1 page)
6 March 2007Registered office changed on 06/03/07 from: unit 1,cobden mews 90 the broadway, wimbledon london SW19 1RH (1 page)
12 December 2006Total exemption full accounts made up to 31 October 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 31 October 2006 (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
9 January 2006Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 6DU (1 page)
14 December 2005Total exemption full accounts made up to 31 October 2005 (7 pages)
14 December 2005Total exemption full accounts made up to 31 October 2005 (7 pages)
7 December 2005Return made up to 19/10/05; full list of members (2 pages)
7 December 2005Return made up to 19/10/05; full list of members (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
15 June 2005Company name changed mpbp LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed mpbp LIMITED\certificate issued on 15/06/05 (2 pages)
8 December 2004Total exemption full accounts made up to 31 October 2004 (6 pages)
8 December 2004Total exemption full accounts made up to 31 October 2004 (6 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Return made up to 19/10/04; full list of members (7 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Return made up to 19/10/04; full list of members (7 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
17 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
30 December 2003Return made up to 19/10/03; full list of members (7 pages)
30 December 2003Return made up to 19/10/03; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
13 January 2003Return made up to 19/10/02; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Return made up to 19/10/02; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 August 2002Company name changed hanaro computer uk LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed hanaro computer uk LIMITED\certificate issued on 15/08/02 (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
18 July 2002Registered office changed on 18/07/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
18 July 2002New director appointed (2 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
13 November 2000Company name changed fbc 276 LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed fbc 276 LIMITED\certificate issued on 14/11/00 (2 pages)
19 October 2000Incorporation (24 pages)
19 October 2000Incorporation (24 pages)