About

Registered Number: 01818929
Date of Incorporation: 24/05/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QT

 

Based in Essex, Rex Developments (King's Lynn) Ltd was setup in 1984, it's status at Companies House is "Dissolved". The company has 2 directors listed as Martin, Alfred David, Thomson, David Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Alfred David 10 May 1994 07 September 1995 1
THOMSON, David Colin 31 May 1995 30 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 12 July 2016
CH01 - Change of particulars for director 22 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 December 2014
CERTNM - Change of name certificate 24 June 2014
RESOLUTIONS - N/A 20 June 2014
CONNOT - N/A 20 June 2014
CERTNM - Change of name certificate 09 May 2014
RESOLUTIONS - N/A 08 April 2014
CONNOT - N/A 08 April 2014
MR04 - N/A 19 March 2014
MR04 - N/A 19 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 19 January 2010
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
RESOLUTIONS - N/A 31 July 2007
CERTNM - Change of name certificate 30 April 2007
363a - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 17 October 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 January 2005
287 - Change in situation or address of Registered Office 23 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 21 January 2004
363a - Annual Return 08 January 2004
AA - Annual Accounts 06 February 2003
363a - Annual Return 23 January 2003
CERTNM - Change of name certificate 01 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363a - Annual Return 09 March 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 01 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
363a - Annual Return 02 January 2001
AA - Annual Accounts 30 August 2000
AA - Annual Accounts 30 August 2000
363a - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1999
RESOLUTIONS - N/A 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 04 January 1999
RESOLUTIONS - N/A 15 July 1998
363a - Annual Return 07 January 1998
353 - Register of members 07 January 1998
AA - Annual Accounts 09 December 1997
225 - Change of Accounting Reference Date 30 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 1997
AA - Annual Accounts 15 May 1997
363a - Annual Return 14 March 1997
363a - Annual Return 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 03 March 1997
363s - Annual Return 06 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 1996
363x - Annual Return 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
395 - Particulars of a mortgage or charge 31 October 1995
RESOLUTIONS - N/A 18 September 1995
AA - Annual Accounts 18 September 1995
363x - Annual Return 18 September 1995
363(353) - N/A 18 September 1995
363(190) - N/A 18 September 1995
288 - N/A 18 September 1995
123 - Notice of increase in nominal capital 18 September 1995
287 - Change in situation or address of Registered Office 24 May 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 May 1995
AA - Annual Accounts 09 June 1994
288 - N/A 03 June 1994
363x - Annual Return 13 February 1994
395 - Particulars of a mortgage or charge 22 December 1993
RESOLUTIONS - N/A 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
288 - N/A 14 December 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 December 1993
287 - Change in situation or address of Registered Office 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
123 - Notice of increase in nominal capital 14 December 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 11 February 1993
288 - N/A 22 December 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1992
CERTNM - Change of name certificate 20 November 1992
288 - N/A 22 July 1992
CERTNM - Change of name certificate 09 April 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 20 December 1991
288 - N/A 20 December 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 10 February 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 25 August 1989
288 - N/A 08 November 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 05 May 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 April 1987
NEWINC - New incorporation documents 24 May 1984

Mortgages & Charges

Description Date Status Charge by
Share charge 20 October 2006 Outstanding

N/A

Debenture 16 October 1995 Fully Satisfied

N/A

Mortgage debenture 10 December 1993 Fully Satisfied

N/A

Charge 30 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.