Company NameREX Real Estate Exclusive Limited
Company StatusDissolved
Company Number06894975
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 17 September 2019)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed10 June 2014(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 17 September 2019)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleOfiice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road
Guernsey
GY1 1ZU
Director NameM.A. Directors Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusResigned
Appointed23 March 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,274
Cash£496
Current Liabilities£550

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (8 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (8 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
2 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Appointment of Woodford Directors Limited as a director (2 pages)
2 July 2014Termination of appointment of Kj Directors Limited as a director (1 page)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
13 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
24 April 2012Termination of appointment of M.A. Directors Limited as a director (1 page)
24 April 2012Termination of appointment of Susan Reilly as a director (1 page)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
24 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
24 April 2012Termination of appointment of M.A. Directors Limited as a director (1 page)
24 April 2012Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
24 April 2012Termination of appointment of Susan Reilly as a director (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 August 2011Amended accounts made up to 31 May 2010 (3 pages)
3 August 2011Amended accounts made up to 31 May 2010 (3 pages)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
13 June 2011Register inspection address has been changed (1 page)
13 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
16 March 2011Amended accounts made up to 31 May 2010 (4 pages)
16 March 2011Amended accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 July 2010Director's details changed for M.A. Directors Limited on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 July 2010Director's details changed for M.A. Directors Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 July 2010Director's details changed for M.A. Directors Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road romford essex RM3 9AP united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road romford essex RM3 9AP united kingdom (1 page)
2 June 2009Director appointed M.A. directors LIMITED (1 page)
2 June 2009Director appointed M.A. directors LIMITED (1 page)
1 June 2009Appointment terminated director westour directors LIMITED (1 page)
1 June 2009Appointment terminated director westour directors LIMITED (1 page)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)