LONDON STANDARD REX LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.10440629
CategoryPrivate Limited Company
Incorporated21 Oct 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution27 May 2023
Years1 year, 5 days

SUMMARY

LONDON STANDARD REX LIMITED is an dissolved private limited company with number 10440629. It was incorporated 7 years, 7 months, 11 days ago, on 21 October 2016 and it was dissolved 1 year, 5 days ago, on 27 May 2023. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: 29 Clerkenwell Green London EC1R 0DU England

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2022-04-11

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104406290003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104406290001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104406290002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104406290004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: 29 Clerkenwell Green London EC1R 0DU

Old address: E1 Studios Unit 109 7 Whitechapel Road London E1 1DU England

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-28

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Hugh James

Change date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

New address: E1 Studios Unit 109 7 Whitechapel Road London E1 1DU

Change date: 2019-03-06

Old address: C/O Nico Treguer Universal House, East One Studios 88-94 Wentworth Street London E1 7SA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104406290003

Charge creation date: 2018-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104406290004

Charge creation date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104406290002

Charge creation date: 2016-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104406290001

Charge creation date: 2016-11-10

Documents

View document PDF

Incorporation company

Date: 21 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEX CONSULTANTS LIMITED

209 ROSS ROAD,LONDON,SE25 6TN

Number:11893812
Status:ACTIVE
Category:Private Limited Company

CHEF SINAN DURAN LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11021763
Status:ACTIVE
Category:Private Limited Company

PJL FINANCIAL CONSULTANCY LIMITED

9 THORNLEY LANE,OLDHAM,OL4 5RH

Number:08753771
Status:ACTIVE
Category:Private Limited Company

QINLING SOLUTIONS LIMITED

356 WATERSIDE,CHESHAM,HP5 1QD

Number:08483956
Status:ACTIVE
Category:Private Limited Company

R J LINDSAY LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:11619563
Status:ACTIVE
Category:Private Limited Company

RUTH INVESTMENT LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:09259117
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