Company NameRexcon Technology Limited
Company StatusDissolved
Company Number07914712
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date6 January 2016 (8 years, 3 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 Charles Amer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Trevor Dartford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(4 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardiff House 127 Mark Well Wood
Harlow
Essex
CM19 5QU
Director NameMrs Vanessa Caroline Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Abbey Wharf Kingsbridge Road
Barking
Essex
IG11 0BD
Director NameMr Martin Cason
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Abbey Wharf Kingsbridge Road
Barking
Essex
IG11 0BD
Director NameMr Robert Swallow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Abbey Wharf Kingsbridge Road
Barking
Essex
IG11 0BD
Director NameMr Trevor Dartford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit E Abbey Wharf Kingsbridge Road
Barking
Essex
IG11 0BD

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trevor Dartford
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
6 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
10 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (7 pages)
10 July 2015Liquidators statement of receipts and payments to 5 June 2015 (7 pages)
10 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (7 pages)
10 July 2015Liquidators statement of receipts and payments to 5 June 2015 (7 pages)
18 June 2014Registered office address changed from Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD United Kingdom on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from Unit E Abbey Wharf Kingsbridge Road Barking Essex IG11 0BD United Kingdom on 18 June 2014 (2 pages)
17 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2014Appointment of a voluntary liquidator (1 page)
17 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2014Statement of affairs with form 4.19 (6 pages)
17 June 2014Statement of affairs with form 4.19 (6 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
18 September 2013Director's details changed for Mr Charles Amar on 13 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Charles Amar on 13 September 2013 (2 pages)
13 September 2013Termination of appointment of Trevor Dartford as a director (1 page)
13 September 2013Termination of appointment of Trevor Dartford as a director (1 page)
13 September 2013Appointment of Mr Charles Amar as a director (2 pages)
13 September 2013Appointment of Mr Charles Amar as a director (2 pages)
20 August 2013Termination of appointment of Vanessa Davies as a director (1 page)
20 August 2013Appointment of Mr Trevor Dartford as a director (2 pages)
20 August 2013Appointment of Mr Trevor Dartford as a director (2 pages)
20 August 2013Termination of appointment of Vanessa Davies as a director (1 page)
18 June 2013Satisfaction of charge 3 in full (1 page)
18 June 2013Satisfaction of charge 3 in full (1 page)
17 June 2013Termination of appointment of Martin Cason as a director (1 page)
17 June 2013Termination of appointment of Martin Cason as a director (1 page)
17 June 2013Termination of appointment of Robert Swallow as a director (1 page)
17 June 2013Termination of appointment of Robert Swallow as a director (1 page)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2012Appointment of Mr Robert Swallow as a director (2 pages)
5 November 2012Appointment of Mr Martin Cason as a director (2 pages)
5 November 2012Appointment of Mr Robert Swallow as a director (2 pages)
5 November 2012Appointment of Mr Martin Cason as a director (2 pages)
5 November 2012Registered office address changed from Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Cardiff House 127 Mark Well Wood Harlow Essex CM19 5QU on 5 November 2012 (1 page)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2012Termination of appointment of Trevor Dartford as a director (1 page)
9 August 2012Termination of appointment of Trevor Dartford as a director (1 page)
9 August 2012Appointment of Mrs Vanessa Caroline Davies as a director (2 pages)
9 August 2012Appointment of Mrs Vanessa Caroline Davies as a director (2 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 June 2012Registered office address changed from 127 Markwell Wood Harlow Essex CM19 5QU United Kingdom on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 127 Markwell Wood Harlow Essex CM19 5QU United Kingdom on 13 June 2012 (2 pages)
13 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
7 June 2012Appointment of Mr Trevor Dartford as a director (2 pages)
7 June 2012Appointment of Mr Trevor Dartford as a director (2 pages)
7 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
7 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 June 2012 (1 page)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)