About

Registered Number: 00925414
Date of Incorporation: 03/01/1968 (57 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 100 Capability Green, Luton, Bedfordshire, LU1 3LG,

 

Rexam Cfp Ltd was founded on 03 January 1968 with its registered office in Luton, Bedfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Abraham, Alan, Bowmer, Christopher Kenneth John, Brown, John Keith, Butler, Ronald Neil, Fallen, Malcolm James, Griffiths, William, Hazeldon, Derrick William Samuel, Ives, Derek, Parker, Alan David, Richards, George William, Rigby, Andrew Pryce, Skelhorne, Graham Gerald, Dr, Smith, David Andrew, Taylor, Robert Lee, Van Nieuwenhuyzen, Gilles Jacobus, Williams, Gareth Rhys, Wolstenholme, Denis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Alan 04 December 1994 21 October 1996 1
BOWMER, Christopher Kenneth John 17 June 2002 19 September 2006 1
BROWN, John Keith 04 December 1994 21 October 1996 1
BUTLER, Ronald Neil 30 July 1993 31 December 1997 1
FALLEN, Malcolm James 21 December 1993 04 December 1994 1
GRIFFITHS, William N/A 17 June 2002 1
HAZELDON, Derrick William Samuel N/A 08 May 1993 1
IVES, Derek 23 July 1999 18 April 2001 1
PARKER, Alan David 21 October 1996 17 June 2002 1
RICHARDS, George William 30 July 1993 21 October 1996 1
RIGBY, Andrew Pryce 17 April 1998 23 June 2000 1
SKELHORNE, Graham Gerald, Dr 30 July 1993 17 June 2002 1
SMITH, David Andrew 17 April 1998 05 June 1998 1
TAYLOR, Robert Lee 30 July 1993 04 December 1994 1
VAN NIEUWENHUYZEN, Gilles Jacobus 08 September 1999 21 March 2001 1
WILLIAMS, Gareth Rhys N/A 21 October 1996 1
WOLSTENHOLME, Denis 23 July 1999 18 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 21 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 04 March 2020
RESOLUTIONS - N/A 14 February 2020
SH19 - Statement of capital 14 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 February 2020
CAP-SS - N/A 14 February 2020
AP01 - Appointment of director 27 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 May 2017
CH04 - Change of particulars for corporate secretary 17 January 2017
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 05 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 10 March 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 10 July 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 01 June 2000
287 - Change in situation or address of Registered Office 15 May 2000
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
CERTNM - Change of name certificate 14 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
363a - Annual Return 30 April 1999
RESOLUTIONS - N/A 16 April 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
AA - Annual Accounts 24 October 1997
363a - Annual Return 23 May 1997
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
AA - Annual Accounts 30 October 1996
363a - Annual Return 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
363x - Annual Return 20 November 1995
AA - Annual Accounts 06 November 1995
CERTNM - Change of name certificate 31 May 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
AA - Annual Accounts 09 August 1994
363x - Annual Return 09 August 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
363x - Annual Return 22 June 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 19 August 1992
363x - Annual Return 27 July 1992
CERTNM - Change of name certificate 04 October 1991
AA - Annual Accounts 09 July 1991
363b - Annual Return 09 July 1991
288 - N/A 04 January 1991
288 - N/A 04 January 1991
288 - N/A 17 September 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 09 December 1988
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
288 - N/A 17 November 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
363 - Annual Return 22 October 1986
AA - Annual Accounts 27 August 1986
NEWINC - New incorporation documents 03 January 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.