Active - Proposal to Strike off
Company Information for REPLEX LIMITED
FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE,
|
Company Registration Number
07637662
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REPLEX LIMITED | |
Legal Registered Office | |
FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Other companies in EC1V | |
Company Number | 07637662 | |
---|---|---|
Company ID Number | 07637662 | |
Date formed | 2011-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 26/04/2021 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 10:57:44 |
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 | ||
---|---|---|---|---|
REPLEX ASSETS INC. | 120 AKINS DR ST. ALBERT ALBERTA T8N2X5 | Active | Company formed on the 2020-02-21 | |
Replex Automotive Corporation | 451 DUNN AVE. LAVAL Quebec H7W 4A8 | Dissolved | Company formed on the 2001-05-01 | |
REPLEX CORP | Georgia | Unknown | ||
REPLEX CORP | Georgia | Unknown | ||
REPLEX GLOBAL LTD | 12 CEDARS ROAD MORDEN SM4 5AB | Active | Company formed on the 2022-09-02 | |
Replex Inc | Maryland | Unknown | ||
REPLEX INDUSTRIAL PRODUCTS INC | California | Unknown | ||
REPLEX LTD | 296 FOLESHILL ROAD COVENTRY CV6 5AH | Active | Company formed on the 2023-08-03 | |
REPLEX MANAGEMENT LTD | 77 HIGH STREET SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2BP | Active | Company formed on the 2013-06-26 | |
REPLEX MIRROR COMPANY | 11 MOUNT VERNON AVENUE - MOUNT VERNON OH 43050 | Active | Company formed on the 1991-07-29 | |
Replex, Inc. | Delaware | Unknown | ||
REPLEXUS LIMITED | 55 HAMBALT ROAD LONDON SW4 9EQ | Active | Company formed on the 2020-06-04 |
Officer | Role | Date Appointed |
---|---|---|
JAMIE DANIEL RISHOVER |
||
JASON MARC RISHOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATCHETTS MANAGEMENT COMPANY LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
THE RENAISSANCE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
HERONSLEA (PATCHETTS) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HERONSLEA (BROOKSHILL) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
JDR PROPERTY GROUP LIMITED | Director | 2014-10-20 | CURRENT | 2014-03-12 | Active | |
HERONSLEA (ELTON) LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Liquidation | |
JJJ (FREEHOLDS) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
HERONSLEA (WHITE HOUSE) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
HERONSLEA (BENTLEY HEATH) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
HERONSLEA (OPTIONS) LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
HERONSLEA (SPARROWS) LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
PLUMHURST PROPERTIES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2017-01-17 | |
HERONSLEA (HADLEY WOOD 3) LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
HERONSLEA (BUSHEY 3) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
HERONSLEA CONSTRUCTION LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
HERONSLEA (BARHAM) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-05-31 | |
HERONSLEA (BUSHEY 2) LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation | |
HERONSLEA (RADLETT 2) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
HERONSLEA (LOOM) LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Liquidation | |
HERONSLEA (BUSHEY) LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Dissolved 2016-03-22 | |
HERONSLEA (HADLEY WOOD) LIMITED | Director | 2010-01-06 | CURRENT | 2010-01-06 | Active - Proposal to Strike off | |
HERONSLEA (FREEHOLDS) LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
HERONSLEA (RADLETT) LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
HERONSLEA GROUP LIMITED | Director | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
HERONSLEA HOUSE LIMITED | Director | 2007-02-27 | CURRENT | 2006-04-26 | Active | |
HERONSLEA LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active | |
HERONSLEA (PATCHETTS) LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
HERONSLEA (BROOKSHILL) LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
HERONSLEA (CAMLET) LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
RISHCO LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
HERONSLEA (ELTON) LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Liquidation | |
JJJ (FREEHOLDS) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
HERONSLEA (WHITE HOUSE) LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
DECKOVER LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2015-07-07 | |
HERONCOCK LIMITED | Director | 2014-07-02 | CURRENT | 2013-09-02 | Active | |
HERONSLEA (BENTLEY HEATH) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active - Proposal to Strike off | |
HERONSLEA (OPTIONS) LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
HERONSLEA (SPARROWS) LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active - Proposal to Strike off | |
PLUMHURST PROPERTIES LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2017-01-17 | |
HERONSLEA (HADLEY WOOD 3) LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
HERONSLEA (BUSHEY 3) LIMITED | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active | |
HERONSLEA CONSTRUCTION LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
HERONSLEA (BARHAM) LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Dissolved 2016-05-31 | |
NICHE (ISOPAD) LIMITED | Director | 2012-10-12 | CURRENT | 2012-07-13 | Dissolved 2016-05-23 | |
HERONSLEA (BUSHEY 2) LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Liquidation | |
HERONSLEA (RADLETT 2) LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Active | |
HERONSLEA (LOOM) LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Liquidation | |
HERONSLEA (BUSHEY) LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Dissolved 2016-03-22 | |
HERONSLEA (HADLEY WOOD) LIMITED | Director | 2010-01-06 | CURRENT | 2010-01-06 | Active - Proposal to Strike off | |
HERONSLEA (FREEHOLDS) LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
HERONSLEA (RADLETT) LIMITED | Director | 2009-01-06 | CURRENT | 2009-01-06 | Liquidation | |
HERONSLEA GROUP LIMITED | Director | 2007-11-26 | CURRENT | 2007-11-26 | Active | |
HERONSLEA (MILL HILL) LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active - Proposal to Strike off | |
HERONSLEA HOUSE LIMITED | Director | 2006-04-28 | CURRENT | 2006-04-26 | Active | |
HERONSLEA LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/04/19 TO 26/04/19 | |
AA01 | Previous accounting period shortened from 28/04/19 TO 27/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Jason Marc Rishover on 2019-05-10 | |
CH01 | Director's details changed for Mr Jamie Daniel Rishover on 2019-01-25 | |
PSC04 | Change of details for Mr Jamie Daniel Rishover as a person with significant control on 2019-01-25 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/04/16 TO 28/04/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jamie Daniel Rishover on 2015-09-02 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jamie Daniel Rishover on 2013-11-14 | |
AA01 | Previous accounting period shortened from 30/04/13 TO 29/04/13 | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/12 TO 30/04/12 | |
CH01 | Director's details changed for Mr Jamie Daniel Rishover on 2011-11-15 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 20/05/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JAMIE DANIEL RISHOVER | |
AP01 | DIRECTOR APPOINTED MR JASON MARC RISHOVER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | EDGEWOOD BUSHEY 200 LLP | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 REPLEX LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REPLEX 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. |