Company NameRexmay Limited
DirectorDominic Cheng
Company StatusDissolved
Company Number04460206
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Directors

Director NameDominic Cheng
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleRestauranteur
Correspondence Address44 Darwin Court
Gloucester Avenue
London
NW1 7BG
Secretary NameCharles Lee
NationalityBritish
StatusCurrent
Appointed02 September 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address1st Floor
35-36 Greek Street
London
W1D 5DL
Director NameMr Kin Ching Yeung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2002)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address115 Rossendale Way
London
NW1 0XA
Secretary NameDominic Cheung
NationalityBritish
StatusResigned
Appointed23 July 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2002)
RoleCompany Director
Correspondence Address1st Floor
35-36 Greek Street
London
W1D 5DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 October 2004Dissolved (1 page)
23 July 2004Liquidators statement of receipts and payments (5 pages)
23 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
20 May 2003Appointment of a voluntary liquidator (1 page)
20 May 2003Statement of affairs (5 pages)
19 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2003Registered office changed on 09/05/03 from: c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
13 June 2002Incorporation (17 pages)