REXCONSEIL LTD

126 Aldersgate Street, London, EC1A 4JQ
StatusDISSOLVED
Company No.06376368
CategoryPrivate Limited Company
Incorporated20 Sep 2007
Age16 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution01 Mar 2016
Years8 years, 3 months, 15 days

SUMMARY

REXCONSEIL LTD is an dissolved private limited company with number 06376368. It was incorporated 16 years, 8 months, 26 days ago, on 20 September 2007 and it was dissolved 8 years, 3 months, 15 days ago, on 01 March 2016. The company address is 126 Aldersgate Street, London, EC1A 4JQ.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Ms Aurore Eliane Marie Helene Billion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aurore Eliane Marie Helene Billion

Change date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aurore Eliane Marie Helene Billion

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Billion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmp Business Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2012

Action Date: 23 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-23

Old address: 126 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmp Business Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-20

Officer name: Tmp Business Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippe Georges Marcel Jean Billion

Change date: 2010-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 20 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-20

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed philippe georges marcel jean billion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director doors consulting LTD

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 19/02/08\gbp si 4@1000=4000\gbp ic 6000/10000\

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 19/02/08\gbp si 4@1000=4000\gbp ic 2000/6000\

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toma ventures LTD\certificate issued on 14/12/07

Documents

View document PDF

Incorporation company

Date: 20 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREY PROFESSIONAL SERVICES LIMITED

SPRIVERS LAMBERHURST ROAD,TONBRIDGE,TN12 8DR

Number:09113917
Status:ACTIVE
Category:Private Limited Company

CARMARTHENSHIRE DAIRY PRODUCTS LTD

BOKSBURG HALL,CARMARTHEN,SA31 3RN

Number:11409307
Status:ACTIVE
Category:Private Limited Company

CSP CONSTRUCTION LTD

6 CAPULET MEWS,LONDON,E16 1SQ

Number:11701210
Status:ACTIVE
Category:Private Limited Company

J & C FLANAGAN CONSTRUCTION LTD

25 PARK STREET WEST,BEDFORDSHIRE,LU1 3BE

Number:05548578
Status:ACTIVE
Category:Private Limited Company

R TRAYNOR LTD

38 CASTLEBAY STREET,GLASGOW,G22 7PH

Number:SC597212
Status:ACTIVE
Category:Private Limited Company

SOCIAL ASSIST LIMITED

CARDIFF BAY BUSINESS CENTRE OCEAN PARK,CARDIFF,CF24 5BS

Number:11907963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source