REX JOHNSON ONLINE LIMITED
Overview
| Company Name | REX JOHNSON ONLINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03078447 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REX JOHNSON ONLINE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is REX JOHNSON ONLINE LIMITED located?
| Registered Office Address | Unit 1 Castle Marina Road NG7 1TN Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REX JOHNSON ONLINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASH-A-CHEQUE (GB) LIMITED | Sep 08, 1995 | Sep 08, 1995 |
| WORDPOINT LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for REX JOHNSON ONLINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for REX JOHNSON ONLINE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp Cardinal House Abbeyfield Road Nottingham NG7 2SZ | 1 pages | AD02 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 7 pages | AA | ||
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Eric George Erickson as a director on Jul 08, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of REX JOHNSON ONLINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 251073350001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196294160001 | |||||||
| FREEMAN, Lynne Ann | Secretary | Lakeside Litchborough Road Duncote NN12 8AL Towcester Northamptonshire | British | 52719170001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 195401170001 | |||||||
| PRIOR, Mark Lee | Secretary | Bevis Marks EC3A 7BA London 6 United Kingdom | 178139140001 | |||||||
| SALKELD, Ian | Secretary | 30 Felstead Road Wanstead E11 2QJ London | British | 52338990001 | ||||||
| SOKOLOWSKI, Peter John | Secretary | 208 Rively Avenue Collingdale Pennsylvannia 19023 Usa | American | 68054300001 | ||||||
| WALTON, Caroline Debra | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 58608750003 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| TABSEC LIMITED | Secretary | Torrington House 47 Holywell Hill AL1 1HD St Albans Hertfordshire | 1677520001 | |||||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||
| COOK, Richard Charles | Director | The Cottage 8 Station Road Ivinghoe LU7 9EB Leighton Buzzard Bedfordshire | British | 25254880001 | ||||||
| CORNWELL, Nicholas Grant | Director | The Old Rectory Rectory Hill, Cranford St Andrews NN14 1HP Kettering Northants | United Kingdom | British | 95585590001 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | United Kingdom | British | 210862440001 | |||||
| DORFMAN, Richard Seth | Director | 9 Pleasant Court Medford FOREIGN Newjersey 08055 Usa | American | 67599880001 | ||||||
| ERICKSON, Eric George | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | Usa | 224104020001 | |||||
| GAYHARDT, Donald Francis | Director | 511 Lynmere Road Brynmawr FOREIGN Pennsylvannia 19010 Usa | United States | American | 67600210001 | |||||
| HETHERINGTON, Cameron John | Director | 3 Barculdie Crescent QLD 4508 Deception Bay Queensland Australia | Australian | 123428110001 | ||||||
| HIBBERD, Roy Wayne | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 158609380001 | |||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||
| MAY, Paul Edward | Director | The Old Rectory Bradden NN12 8ED Towcester Northamptonshire | United Kingdom | British | 83046570001 | |||||
| MCLURE, Gordon Stuart Douglas | Director | "The Bails" Boughton Hall Boughton NN2 8SQ Northampton | British | 39434610002 | ||||||
| MILDENSTEIN, Paul | Director | The Barn Redhouse Farm Redhouse Farm Lane CV35 7NZ Beausale 2 Warwickshire | England | British | 158561370001 | |||||
| NORRIS, Terence John | Director | Woodlands Dukes Covert GU19 5HU Bagshot Surrey | United Kingdom | British | 8778080001 | |||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||
| PICCINI, Silvio Dante | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | England | American | 129300540002 | |||||
| PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 United Kingdom | Usa | American | 177845480001 | |||||
| SALKELD, Ian | Director | 30 Felstead Road Wanstead E11 2QJ London | British | 52338990001 | ||||||
| WEISS, Jeffrey Allan | Director | Lancaster Avenue Suite 300 19312 Berwyn 1436 Usa | Usa | United States | 151303310006 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of REX JOHNSON ONLINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cash A Cheque Holdings Great Britain Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 Bevis Marks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REX JOHNSON ONLINE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Oct 30, 2002 Delivered On Nov 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 8706638 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit deed | Created On Apr 07, 2000 Delivered On Apr 13, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the underlease of even date | |
Short particulars All interest in the rent deposit and the account into which the rent is paid and all money from time to time withdrawn. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Feb 22, 2000 Delivered On Mar 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a loan note instrument constituting £1,000,000 guaranteed loan notes 2007 dated 22 february 2000 in favour of cash-a-cheque (GB) limited | |
Short particulars The sum of £1,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8706638 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge and security agreement | Created On Sep 15, 1999 Delivered On Sep 30, 1999 | Satisfied | Amount secured The payment and performance of its obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreement | |
Short particulars All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends and all other property chattels contracts intangible goods of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 05, 1997 Delivered On Mar 12, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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