London
NW2 2SL
Director Name | Mr Naji Kassouf |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 62a Beaumont Avenue Wembley Middlesex HA0 3BY |
Director Name | Rexhep Shakquiri |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Kosovo |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 15 Hartland House Royal College Street London Nw1 Ory |
Secretary Name | Mr Naji Kassouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62a Beaumont Avenue Wembley Middlesex HA0 3BY |
Secretary Name | Drita Shakquiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 June 2014) |
Role | Business Woman |
Correspondence Address | 15 Hartland House Royal College Street London NW1 0RY |
Director Name | Mr Besim Kullolli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2011) |
Role | Service |
Country of Residence | England |
Correspondence Address | 23 Besant Road Cricklewood London NW2 2SL |
Director Name | Mr Etrur Rrustemaj |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2011) |
Role | Telecomunnications Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Medway Close Watford WD25 0DP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | rexmarble.co.uk |
---|
Registered Address | No 15 1st Floor Princeton Mews 167 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Besim Kullolli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293,674 |
Cash | £3,399 |
Current Liabilities | £315,354 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
22 March 2005 | Delivered on: 24 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 June 2014 | Termination of appointment of Drita Shakquiri as a secretary (1 page) |
16 June 2014 | Termination of appointment of Drita Shakquiri as a secretary (1 page) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Termination of appointment of Rexhep Shakquiri as a director (1 page) |
12 June 2014 | Termination of appointment of Rexhep Shakquiri as a director (1 page) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 January 2013 | Appointment of Mr Besim Kullolli as a director (2 pages) |
2 January 2013 | Appointment of Mr Besim Kullolli as a director (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Termination of appointment of Etrur Rrustemaj as a director (1 page) |
18 October 2011 | Termination of appointment of Etrur Rrustemaj as a director (1 page) |
1 July 2011 | Appointment of Mr Etrur Rrustemaj as a director (2 pages) |
1 July 2011 | Appointment of Mr Etrur Rrustemaj as a director (2 pages) |
30 June 2011 | Termination of appointment of Besim Kullolli as a director (1 page) |
30 June 2011 | Termination of appointment of Besim Kullolli as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 December 2010 | Director's details changed for Besim Kullolli on 10 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Rexhep Shakquiri on 10 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Besim Kullolli on 10 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Rexhep Shakquiri on 10 September 2010 (2 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 November 2005 | Return made up to 10/09/05; full list of members
|
18 November 2005 | Return made up to 10/09/05; full list of members
|
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Return made up to 10/09/04; full list of members
|
28 September 2004 | Return made up to 10/09/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
23 September 2003 | Ad 01/10/02-01/10/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 September 2003 | Ad 01/10/02-01/10/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New secretary appointed (1 page) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New secretary appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
10 September 2002 | Incorporation (16 pages) |
10 September 2002 | Incorporation (16 pages) |