Company Information for REXMOOR LIMITED
Mazars, 30 Old Bailey, London, EC4M 7AU,
|
Company Registration Number
05658282
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REXMOOR LIMITED | |
Legal Registered Office | |
Mazars 30 Old Bailey London EC4M 7AU Other companies in E1W | |
Company Number | 05658282 | |
---|---|---|
Company ID Number | 05658282 | |
Date formed | 2005-12-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 31/12/2022 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-15 03:58:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REXMOOR MODES INCORPORATED | New Jersey | Unknown | ||
REXMOOR PTY. LTD. | Active | Company formed on the 2008-04-23 | ||
REXMOORE CONSULTING LLP | PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | Dissolved | Company formed on the 2013-08-14 | |
REXMOORE LIMITED | 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | Dissolved | Company formed on the 2013-06-21 |
Officer | Role | Date Appointed |
---|---|---|
MAZARS COMPANY SECRETARIES LIMITED |
||
JORN LYSEGGEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID VICTOR GIBBONS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENCRYPGEN LIMITED | Company Secretary | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL VICTORIA LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2009-10-07 | Active | |
SPORTS GRILL TO GO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL FARRINGDON LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2010-11-18 | Active | |
SPORTS BAR AND GRILL WATERLOO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-02-07 | Active | |
SPORTS BAR AND GRILL (CANARY WHARF) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2012-11-15 | Active | |
SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPORTS BAR AND GRILL ST KATHERINE DOCK LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
BAR HOLDINGS LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2008-06-10 | Active | |
INTERTAIN (BARS) LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-09-30 | Active | |
INTERTAIN (BARS) IV LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
LARGE BARS LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2002-05-22 | Active | |
INTERTAIN (BARS) II LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-03-10 | Active | |
INTERTAIN LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2009-08-20 | Active | |
INTERTAIN (BARS) III LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-05-14 | Active | |
APSOL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1995-03-29 | Active - Proposal to Strike off | |
OVERSPILL LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
AXCHEM (UK) LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2005-09-28 | Active | |
GOLDCREST CHEMICALS LIMITED | Company Secretary | 2017-04-25 | CURRENT | 1978-04-20 | Liquidation | |
MGE CAPITAL CORPORATION PLC | Company Secretary | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
SJT PROPCO LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
DW PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
BH PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
HULL PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active | |
FTK PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
AD PROPCO LIMITED | Company Secretary | 2015-11-09 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
INVENTY GROUP (UK) LIMITED | Company Secretary | 2015-09-02 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
SOLAREDGE TECHNOLOGIES (UK) LTD | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
CAREMESH COMMUNITY INTEREST COMPANY | Company Secretary | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2016-11-01 | |
LEVINE LEICHTMAN CAPITAL PARTNERS LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2011-02-07 | Active | |
LLCP LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2012-04-13 | Active | |
ATHENA SCS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 2014-01-06 | Dissolved 2018-01-09 | |
QUANTLAB (UK) LIMITED | Company Secretary | 2013-09-20 | CURRENT | 2008-09-25 | Liquidation | |
MAYENCE SERVICES LIMITED | Company Secretary | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2018-08-09 | |
KESSELSKRAMER LONDON LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2007-03-09 | Active | |
SKYPORT GROUP (UK) PLC | Company Secretary | 2012-06-29 | CURRENT | 2009-12-11 | Liquidation | |
GREAT GANILLY ENTERPRISE LIMITED | Company Secretary | 2012-04-11 | CURRENT | 2012-04-11 | Active - Proposal to Strike off | |
ADDLESCOPE LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Dissolved 2013-09-24 | |
NOVINDUS LTD | Company Secretary | 2010-12-14 | CURRENT | 2007-05-22 | Active | |
LAUREL PENSION TRUSTEE COMPANY LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2008-10-21 | Active | |
VENTNOR ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
WIGHT ENTERPRISE LIMITED | Company Secretary | 2009-02-13 | CURRENT | 2009-02-13 | Active | |
YATES GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2009-01-13 | CURRENT | 1988-04-06 | Active | |
BARLEY PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
HOPS PUB COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
SLUG AND LETTUCE COMPANY LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-06-27 | Active | |
TOWN AND CITY PUB GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-11-21 | Active | |
BAY RESTAURANT GROUP LIMITED | Company Secretary | 2008-05-15 | CURRENT | 2007-12-19 | Active | |
VERREX LTD | Company Secretary | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
WORLDOVER CAPITAL SERVICES LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-02-27 | Active - Proposal to Strike off | |
GENKEY UK LTD | Director | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2016-04-12 | |
MELTWATER (UK) LIMITED | Director | 2004-03-31 | CURRENT | 2002-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAZARS COMPANY SECRETARIES LIMITED on 2022-04-26 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jorn Lyseggen on 2019-09-30 | |
PSC04 | Change of details for Mr Jorn Lyseggen as a person with significant control on 2019-09-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jorn Lyseggen as a person with significant control on 2018-11-09 | |
CH01 | Director's details changed for Mr Jorn Lyseggen on 2018-11-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Jorn Lyseggen on 2018-11-09 | |
PSC04 | Change of details for Mr Jorn Lyseggen as a person with significant control on 2018-11-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Jorn Lyseggen on 2017-10-31 | |
PSC04 | Change of details for Mr Jorn Lyseggen as a person with significant control on 2017-10-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jorn Lyseggen on 2014-12-19 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 19/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID GIBBONS | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/12/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REXMOOR LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REXMOOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |