Company Information for REXPO LIMITED
483 GREEN LANES, SUITE 50, LONDON, UNITED KINGDOM, N13 4BS,
|
Company Registration Number
03548169
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REXPO LIMITED | |
Legal Registered Office | |
483 GREEN LANES, SUITE 50 LONDON UNITED KINGDOM N13 4BS Other companies in CF11 | |
Company Number | 03548169 | |
---|---|---|
Company ID Number | 03548169 | |
Date formed | 1998-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-04-17 | |
Return next due | 2017-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-11 19:31:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REXPO (MALAYSIA) SDN. BHD. | Unknown | |||
REXPO INCORPORATED | California | Unknown | ||
REXPO LENDING INC. | 1865 79TH ST CAUSEWAY NORTH BAY VILLAGE FL 33141 | Inactive | Company formed on the 2005-12-15 | |
REXPO LONDON LIMITED | 7 DYNEVOR ROAD RICHMOND SURREY TW10 6PF | Active | Company formed on the 1924-09-10 | |
REXPO LTD | 14145561 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2022-06-01 | |
REXPO UK LIMITED | REDLANDS ST. MARYS ROAD WORCESTER PARK SURREY KT4 7JL | Active - Proposal to Strike off | Company formed on the 2009-01-08 | |
REXPO, INC. | 76 BEDFORD ST STE #38 SARATOGA LEXINGTON MASSACHUSETTS 02420-4499 | Active | Company formed on the 2003-11-13 | |
Rexpoart oy | Active | Company formed on the 1985-05-17 | ||
REXPOCENTRAL SDN. BHD. | Active | |||
REXPOINT RESOURCES SDN. BHD. | Active | |||
REXPOINTE VILLAGE LLC | Georgia | Unknown | ||
REXPOINTE KENNELS INCORPORATED | Michigan | UNKNOWN | ||
REXPOL INDUSTRIES SDN. BHD. | Unknown | |||
REXPON & CO LIMITED | 62 Cheyne Way Farnborough HAMPSHIRE GU14 8RZ | Active - Proposal to Strike off | Company formed on the 2021-06-08 | |
REXPOND LIMITED | 132 LAURISTON ROAD LONDON E9 7LH | Active | Company formed on the 2012-05-29 | |
REXPONDER, LLC | 410 S 15TH ST MCALLEN TX 78501 | Active | Company formed on the 2022-11-28 | |
Rexpont Oy | Bankrupt | Company formed on the 2007-01-15 | ||
REXPOOL MANAGEMENT L.P. | UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ | Active | Company formed on the 2017-07-19 | |
REXPORT CONSULTING LIMITED | 416 GREEN LANE ILFORD ESSEX IG3 9JX | Active | Company formed on the 2015-08-26 | |
REXPORT (ASIA) PTE LTD | MIDDLE ROAD Singapore 188973 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
INFO SECRETARY LIMITED |
||
MARIANNE RENEE JACQUELINE DRION |
||
MICHEL RICHEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIANNE RENEE JACQUELINE DRION |
Company Secretary | ||
MARIANNE RENEE JACQUELINE DRION |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIYA INTERNATIONAL CO., LTD | Company Secretary | 2018-03-22 | CURRENT | 2006-12-13 | Active | |
MIRAYAMA INTERNATIONAL LTD | Company Secretary | 2018-02-06 | CURRENT | 2017-08-04 | Active | |
MEDIMMO LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
GLOBAL MESSAGES SERVICES LTD | Company Secretary | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
VER SACRUM LTD | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
D.A. INVESTMENT LTD | Company Secretary | 2017-07-24 | CURRENT | 2014-10-16 | Active - Proposal to Strike off | |
TRADE EVOLUTION DECOR LTD | Company Secretary | 2017-07-17 | CURRENT | 2017-07-17 | Active - Proposal to Strike off | |
ALINA BEAUTY & FASHION LTD | Company Secretary | 2017-06-06 | CURRENT | 2016-04-28 | Active | |
MULTISERVICE BATIMENT LTD | Company Secretary | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
ICONIC INVEST AND TRADE LTD | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Active | |
DOUR STRAITS LIMITED | Company Secretary | 2017-05-08 | CURRENT | 2004-04-15 | Active | |
SCIENCE AND ART PRODUCTION LTD | Company Secretary | 2017-02-01 | CURRENT | 2011-12-12 | Active | |
LD CLEAN LTD | Company Secretary | 2016-11-18 | CURRENT | 2016-11-18 | Active - Proposal to Strike off | |
CRR ONE LTD | Company Secretary | 2016-09-01 | CURRENT | 2016-07-05 | Active - Proposal to Strike off | |
TEAM PROMOSPORT LTD | Company Secretary | 2016-07-01 | CURRENT | 2015-06-24 | Active | |
IKOOX LTD | Company Secretary | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
BESTLINE DESIGN LTD | Company Secretary | 2016-04-20 | CURRENT | 2004-02-06 | Dissolved 2017-10-17 | |
ALL CONSULTING HORSINVEST LTD | Company Secretary | 2015-09-07 | CURRENT | 2012-11-27 | Active | |
ALL BUSINESS & RESEARCH PARTNERSHIP LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2013-10-28 | Active | |
FIDUCOM INVEST LTD | Company Secretary | 2015-06-10 | CURRENT | 2015-06-10 | Dissolved 2017-11-21 | |
AZAHAR LTD | Company Secretary | 2015-02-10 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
BEST CONSULTANCE LTD | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
O.C.L.E EXPRESS LTD | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-09-12 | |
GHYNVEST LTD | Company Secretary | 2014-03-11 | CURRENT | 2006-08-07 | Active | |
PIU WELLNESS LTD | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2016-05-10 | |
FELICE LTD | Company Secretary | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2017-02-14 | |
EURO FINANCE CONCEPT LTD | Company Secretary | 2012-09-03 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
THE CELTIC ROSEMARY LTD | Company Secretary | 2012-05-01 | CURRENT | 2006-07-06 | Active | |
HACHI'S CACHE LTD | Company Secretary | 2010-09-09 | CURRENT | 2010-09-09 | Active | |
SA EXO.FISCAL LIMITED | Company Secretary | 2009-12-04 | CURRENT | 2009-12-04 | Dissolved 2018-02-20 | |
YM FINE ARTS LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2018-04-24 | |
HEISE INTEGRATED SOLUTIONS LTD | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
ARTORIA LTD | Company Secretary | 2006-10-25 | CURRENT | 2004-03-17 | Dissolved 2017-01-31 | |
CREATIVE MG DECOR LTD | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Dissolved 2014-06-24 | |
BUSINESS EXPRESS DAY AND NIGHT LIMITED | Company Secretary | 2006-01-23 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
CORPORATE REGISTRATIONS LTD | Company Secretary | 2004-12-07 | CURRENT | 2004-12-07 | Active | |
LASER AND MEDICAL TECHNOLOGIES LTD | Company Secretary | 2001-11-29 | CURRENT | 2001-11-29 | Active - Proposal to Strike off | |
LA CORBEILLE LTD | Company Secretary | 2001-02-12 | CURRENT | 2001-02-12 | Active | |
LASER LEASE & CO LTD | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
UNITED COLOUR DESIGN LTD | Company Secretary | 1999-07-05 | CURRENT | 1999-07-05 | Dissolved 2017-10-17 | |
M.D.R. ASSOCIATES LTD | Director | 2003-08-27 | CURRENT | 2003-08-27 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM 118 Clive Street Cardiff CF11 7JE | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INFO SECRETARY LIMITED on 2016-03-18 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MARIANNE RENEE DRION | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michel Richez on 2010-04-17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INFO SECRETARY LIMITED on 2010-04-17 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 377 EDGWARE ROAD LONDON W2 1BT | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 5A ST. JAMES STREET DOVER KENT CT16 1QD | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2012-01-01 | £ 33,322 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REXPO LIMITED
Called Up Share Capital | 2012-01-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 37,436 |
Current Assets | 2012-01-01 | £ 43,383 |
Debtors | 2012-01-01 | £ 5,947 |
Shareholder Funds | 2012-01-01 | £ 10,061 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as REXPO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |