REXAM (AK) LIMITED
Overview
Company Name | REXAM (AK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00164476 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REXAM (AK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REXAM (AK) LIMITED located?
Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REXAM (AK) LIMITED?
Company Name | From | Until |
---|---|---|
BOWATER (AK) LIMITED | Jan 22, 1992 | Jan 22, 1992 |
KING & COMPANY (DARLINGTON) LIMITED | Aug 30, 1991 | Aug 30, 1991 |
ALEXANDER KENYON & COMPANY LIMITED | Mar 24, 1987 | Mar 24, 1987 |
CBM ENGINEERING SUPPLIES LIMITED | Jan 01, 1987 | Jan 01, 1987 |
ALEXANDER KENYON AND COMPANY LIMITED | Feb 25, 1920 | Feb 25, 1920 |
What are the latest accounts for REXAM (AK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for REXAM (AK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Oct 23, 2018
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital following an allotment of shares on Sep 20, 2018
| 8 pages | SH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Dec 13, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David William Gibson on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of REXAM (AK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-R SECRETARIAT LIMITED | Secretary | LU1 3LG Luton 100 Capability Green Bedfordshire England |
| 33582140001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Vice President | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
BOWMER, Christopher Kenneth John | Director | 114 Burdon Lane SM2 7DA Cheam Surrey | British | Chartered Management Acc | 34343100001 | |||||||||
BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
BURKE, Catherine Lucy | Director | 41 Foster Way Wootton MK43 9ER Bedford Bedfordshire | British | Legal Adviser | 59134570001 | |||||||||
FORREST, Sarah | Director | Third Floor 4 Millbank London SW1P 3XR | United Kingdom | British | Accountant | 268674590001 | ||||||||
GIBSON, David William | Director | Third Floor 4 Millbank London SW1P 3XR | England | British | Solicitor | 48081800006 | ||||||||
POTTEN, Matthew William | Director | 12 Boltons Court Old Brompton Road SW5 0BZ London | England | British | Company Secretary/Legal Advisor | 56070780001 | ||||||||
VENNER, Philip Jonathan | Director | 5 Broadhurst Close TW10 6HU Richmond Surrey | England | British | Solicitor | 22805990001 |
Who are the persons with significant control of REXAM (AK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam Uk Holdings Limited | Apr 06, 2016 | 4 Millbank SW1P 3XR London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0