RCEX INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

RCEX INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12257711

Incorporation date

11/10/2019

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2019)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2023
Voluntary strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the company off the register
dot icon17/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon14/03/2023
Certificate of change of name
dot icon13/12/2022
Cessation of David Kay as a person with significant control on 2022-12-12
dot icon13/12/2022
Termination of appointment of Keith Willett as a director on 2022-12-13
dot icon09/12/2022
Termination of appointment of Graham Jon Farrow as a director on 2022-12-09
dot icon11/11/2022
Appointment of Mr Graham Jon Farrow as a director on 2022-07-19
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon24/01/2022
Director's details changed for Mr Robert Cavan on 2022-01-24
dot icon24/01/2022
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-24
dot icon18/01/2022
Termination of appointment of David James Kay as a director on 2021-11-30
dot icon18/01/2022
Termination of appointment of Pamela Tansev Rustem as a director on 2022-01-18
dot icon18/01/2022
Termination of appointment of Kerry Davies as a director on 2022-01-18
dot icon11/11/2021
Appointment of Mr Keith Willett as a director on 2021-11-11
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/04/2021
Termination of appointment of Robin Parker as a secretary on 2021-04-19
dot icon29/04/2021
Cessation of Robin Parker as a person with significant control on 2021-04-11
dot icon10/04/2021
Termination of appointment of Robin Douglas Parker as a director on 2021-04-09
dot icon29/03/2021
Registered office address changed from 1 Friars Close London E4 6UU United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2021-03-29
dot icon17/02/2021
Appointment of Mr Kerry Davies as a director on 2021-02-17
dot icon17/02/2021
Appointment of Mrs Pamela Tansev Rustem as a director on 2021-02-17
dot icon12/01/2021
Director's details changed for Mr Robin Douglas Parker on 2021-01-12
dot icon18/11/2020
Director's details changed for Mr Robert Cavan on 2020-11-18
dot icon18/11/2020
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Friars Close London E46UU on 2020-11-18
dot icon21/09/2020
Notification of Robin Parker as a person with significant control on 2020-09-18
dot icon18/09/2020
Notification of David Kay as a person with significant control on 2020-09-18
dot icon18/09/2020
Notification of Robert Cavan as a person with significant control on 2020-09-18
dot icon18/09/2020
Withdrawal of a person with significant control statement on 2020-09-18
dot icon18/09/2020
Appointment of Mr Robin Parker as a secretary on 2020-09-18
dot icon18/09/2020
Appointment of Mr Robin Parker as a director on 2020-09-18
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon04/12/2019
Termination of appointment of Christopher Munhuweyi as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Andrew William Jefford as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Stephen James Fox as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Patrick Todd Facemire as a director on 2019-12-04
dot icon11/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Kerry
Director
17/02/2021 - 18/01/2022
2
Farrow, Graham Jon
Director
18/07/2022 - 08/12/2022
11
Mr Keith Willett
Director
11/11/2021 - 13/12/2022
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RCEX INVESTMENTS LIMITED

RCEX INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 11/10/2019 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RCEX INVESTMENTS LIMITED?

toggle

RCEX INVESTMENTS LIMITED is currently Dissolved. It was registered on 11/10/2019 and dissolved on 18/06/2024.

Where is RCEX INVESTMENTS LIMITED located?

toggle

RCEX INVESTMENTS LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does RCEX INVESTMENTS LIMITED do?

toggle

RCEX INVESTMENTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for RCEX INVESTMENTS LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.