Company NameREX Global Ltd
DirectorMichael James Crabbe
Company StatusActive - Proposal to Strike off
Company Number11456267
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)
Previous NamesLR Corp Limited and The Haines Group London Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael James Crabbe
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMr Ryan Kenneth George Dalton
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193d Lodge Hill Lane Chattenden
Rochester
Kent
ME3 8NP
Director NameMr Lorri Christopher Haines
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
Director NameMr Michael James Crabbe
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2022(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 April 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 September 2021 (2 years, 7 months ago)
Next Return Due17 September 2022 (overdue)

Filing History

6 December 2022Compulsory strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Notification of Michael James Crabbe as a person with significant control on 29 August 2022 (2 pages)
30 August 2022Cessation of Lorri Christopher Haines as a person with significant control on 29 August 2022 (1 page)
23 May 2022Termination of appointment of Lorri Christopher Haines as a director on 23 May 2022 (1 page)
23 May 2022Appointment of Mr Michael James Crabbe as a director on 23 May 2022 (2 pages)
28 April 2022Termination of appointment of Michael James Crabbe as a director on 25 April 2022 (1 page)
20 April 2022Appointment of Mr Michael James Crabbe as a director on 20 February 2022 (2 pages)
2 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
8 November 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
8 July 2021Change of details for Mr Lorri Christopher Haines as a person with significant control on 6 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Lorri Christopher Haines on 6 July 2021 (2 pages)
4 December 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
4 November 2020Change of details for Mr Lorri Christopher Haines as a person with significant control on 1 September 2020 (2 pages)
3 November 2020Director's details changed for Mr Lorri Christopher Haines on 1 September 2020 (2 pages)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
18 February 2020Change of details for Mr Lorri Christopher Haines as a person with significant control on 12 February 2019 (2 pages)
14 February 2020Director's details changed for Mr Lorri Christopher Haines on 12 February 2019 (2 pages)
31 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 July 2019 (4 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
5 September 2018Registered office address changed from 193D Lodge Hill Lane Chattenden Rochester Kent ME3 8NP England to 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 September 2018 (1 page)
4 September 2018Cessation of Lorri Christopher Haines as a person with significant control on 3 September 2018 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
3 September 2018Notification of Lorri Christopher Haines as a person with significant control on 3 September 2018 (2 pages)
3 September 2018Cessation of Ryan Kenneth George Dalton as a person with significant control on 3 September 2018 (1 page)
17 August 2018Termination of appointment of Ryan Kenneth George Dalton as a director on 17 August 2018 (1 page)
10 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-10
  • GBP 100
(33 pages)