About

Registered Number: 05518119
Date of Incorporation: 26/07/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years ago)
Registered Address: 4th Floor, 1 Knightrider Court, London, EC4V 5BJ

 

Founded in 2005, Rexxon Trading Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRNIMANN, Urs 12 December 2011 06 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
DISS40 - Notice of striking-off action discontinued 21 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 14 March 2017
DISS40 - Notice of striking-off action discontinued 22 November 2016
CS01 - N/A 21 November 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 22 January 2014
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 12 August 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AP04 - Appointment of corporate secretary 31 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 28 July 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 26 July 2006
225 - Change of Accounting Reference Date 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.