London
W1J 9EB
Director Name | Mr Simon Christopher Drysdale |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2016) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Director Name | Mrs Elizabeth Anne Sophia Hogg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 157-160 Piccadilly London W1J 9EB |
Website | corbinandking.com |
---|---|
Email address | [email protected] |
Telephone | 020 76471810 |
Telephone region | London |
Registered Address | 157-160 Piccadilly London W1J 9EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Rex Finance Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | Voluntary strike-off action has been suspended (1 page) |
28 November 2022 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2022 | Application to strike the company off the register (3 pages) |
10 October 2022 | Appointment of Baton Berisha as a director on 27 September 2022 (2 pages) |
10 October 2022 | Termination of appointment of Christopher John Corbin as a director on 26 September 2022 (1 page) |
10 October 2022 | Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
11 August 2020 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
25 June 2018 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages) |
18 April 2018 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 March 2018 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 10 Norwich Street London EC4A 1BD (1 page) |
12 March 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
15 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 March 2014 | Register(s) moved to registered inspection location (2 pages) |
19 March 2014 | Register inspection address has been changed (2 pages) |
19 March 2014 | Register(s) moved to registered inspection location (2 pages) |
19 March 2014 | Register inspection address has been changed (2 pages) |
7 March 2014 | Statement of fact
|
7 March 2014 | Statement of fact
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|