Company NameRexplan Limited
Company StatusDissolved
Company Number05223344
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date1 February 2011 (13 years, 2 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 Jatinder Kainth
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(2 days after company formation)
Appointment Duration6 years, 4 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMrs Satwinder Jit Kaur
NationalityBritish
StatusClosed
Appointed08 September 2004(2 days after company formation)
Appointment Duration6 years, 4 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address87 Manor Road
Chigwell
Essex
IG7 5PN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
12 September 2008Return made up to 06/09/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 September 2007Return made up to 06/09/07; no change of members (6 pages)
20 September 2007Return made up to 06/09/07; no change of members (6 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 February 2007Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page)
22 February 2007Registered office changed on 22/02/07 from: office no 5 1ST floor maybank business centre 208 maybank road london E18 1ET (1 page)
18 September 2006Return made up to 06/09/06; full list of members (6 pages)
18 September 2006Return made up to 06/09/06; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 April 2006Registered office changed on 06/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page)
6 April 2006Registered office changed on 06/04/06 from: first floor 127 high road loughton essex IG10 4LT (1 page)
31 August 2005Return made up to 06/09/05; full list of members (6 pages)
31 August 2005Return made up to 06/09/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page)
2 March 2005Registered office changed on 02/03/05 from: 713 cranbrook road ilford essex IG2 6RJ (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
6 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
6 September 2004Incorporation (16 pages)
6 September 2004Incorporation (16 pages)