EXITIUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEXITIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03939354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXITIUM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EXITIUM LIMITED located?

    Registered Office Address
    The Battleship Building
    179 Harrow Road
    W2 6NB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXITIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EXITIUM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EXITIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Statement of capital following an allotment of shares on May 23, 2016

    • Capital: GBP 0.01
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 15, 2016Clarification A SECOND FILED SH01 WAS REGISTERED ON 15/06/2016

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1,083,143.97
    SH01

    Termination of appointment of Nicholas Anthony Robert Fox as a director on Sep 17, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1,083,143.97
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 1,083,143.97
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Director's details changed for Mr Ian Philip Woods on Aug 07, 2013

    2 pagesCH01

    Appointment of Mr Robert Pieter Blok as a director

    2 pagesAP01

    Termination of appointment of Carla Stent as a director

    1 pagesTM01

    Appointment of Mr Nicholas Anthony Robert Fox as a director

    2 pagesAP01

    Director's details changed for Mrs Carla Rosaline Stent on Apr 02, 2013

    2 pagesCH01

    Director's details changed for Mr Ian Philip Woods on Apr 02, 2013

    2 pagesCH01

    Secretary's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013

    2 pagesCH03

    Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Apr 03, 2013

    1 pagesAD01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Ian Philip Woods as a director

    2 pagesAP01

    Who are the officers of EXITIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERRARD, Barry Alexander Ralph
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Secretary
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    British188290005
    BLOK, Robert Pieter
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    EnglandBritishLawyer165384980001
    WOODS, Ian Philip
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishSolicitor150327220001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BAYLISS, Joshua
    15 Hopefield Avenue
    NW6 6LJ London
    Secretary
    15 Hopefield Avenue
    NW6 6LJ London
    British114409340001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    BAYLISS, Joshua
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    W6 7RR London
    The School House
    United Kingdom
    BritishSolicitor114409340003
    BOWKER, Steven Richard
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    Director
    52 Riverview Gardens
    Barnes
    SW13 8QZ London
    BritishChrtrd Management Accountant116154650001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritishCertified Accountant105323210001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishDirector32267100002
    FOX, Nicholas Anthony Robert
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishCorporate Affairs Director55850740003
    MCCALL, Patrick Charles Kingdon
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCorporate Operations Director81875070007
    MCCALLUM, Gordon Douglas
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    Director
    50 Brook Green
    Hammersmith
    W6 7RR London
    The School House
    United Kingdom
    United KingdomBritishCompany Director55294030006
    MURPHY, Stephen Thomas Matthew
    The Garden House
    11 Withdean Road
    BN1 5BL Brighton
    East Sussex
    Director
    The Garden House
    11 Withdean Road
    BN1 5BL Brighton
    East Sussex
    BritishAccountant70496800006
    STENT, Carla Rosaline
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    Director
    179 Harrow Road
    W2 6NB London
    The Battleship Building
    United Kingdom
    United KingdomBritishAccountant152825570001
    WHITEHORN, William Elliott
    Campden Hill Road
    W8 7AR London
    120
    Director
    Campden Hill Road
    W8 7AR London
    120
    United KingdomBritishBrand Developement Corpor46878420003

    Does EXITIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge over shares
    Created On May 22, 2000
    Delivered On Jun 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan notes (as defined)
    Short particulars
    6,955,740 common shares in hemisphere inc and all other stocks shares or other securities all dividends interest or other property accruing in respect thereof.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 2000
    Delivered On Jun 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan notes (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Jun 08, 2001Statement of satisfaction of a charge in full or part (403a)

    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