About

Registered Number: 04582848
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 30 Woburn Place, Bloomsbury, London, WC1H 0JR

 

Founded in 2002, Rex Lounge Ltd has its registered office in London, it has a status of "Dissolved". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REX, Daniel Charles Harvey 06 November 2002 03 November 2007 1
REX, Lindsay Robert Richmond 10 February 2005 29 June 2006 1
Secretary Name Appointed Resigned Total Appointments
DONG, Yunwei 28 May 2010 - 1
REX, Lindsay Robert Richmond 29 June 2007 03 November 2007 1
REX, Samantha Tara Lynn 06 November 2002 29 June 2007 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 15 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 02 September 2010
AP03 - Appointment of secretary 28 May 2010
AP01 - Appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
395 - Particulars of a mortgage or charge 13 July 2005
RESOLUTIONS - N/A 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 08 September 2004
287 - Change in situation or address of Registered Office 15 March 2004
CERTNM - Change of name certificate 27 February 2004
363s - Annual Return 15 January 2004
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.