EXITIUM LIMITED
Overview
Company Name | EXITIUM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03939354 |
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 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 Address | No |
What are the latest accounts for EXITIUM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for EXITIUM LIMITED?
Annual Return |
|
---|
What are the latest filings for EXITIUM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
Statement of capital following an allotment of shares on May 23, 2016
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Anthony Robert Fox as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Mr Ian Philip Woods on Aug 07, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Pieter Blok as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Carla Stent as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Anthony Robert Fox as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Carla Rosaline Stent on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Philip Woods on Apr 02, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on Apr 02, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * the School House 50 Brook Green London W6 7RR* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Ian Philip Woods as a director | 2 pages | AP01 | ||||||||||
Who are the officers of EXITIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GERRARD, Barry Alexander Ralph | Secretary | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | British | 188290005 | ||||||
BLOK, Robert Pieter | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | England | British | Lawyer | 165384980001 | ||||
WOODS, Ian Philip | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Solicitor | 150327220001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
BAYLISS, Joshua | Director | 50 Brook Green W6 7RR London The School House United Kingdom | British | Solicitor | 114409340003 | |||||
BOWKER, Steven Richard | Director | 52 Riverview Gardens Barnes SW13 8QZ London | British | Chrtrd Management Accountant | 116154650001 | |||||
BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | Certified Accountant | 105323210001 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Director | 32267100002 | |||||
FOX, Nicholas Anthony Robert | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Corporate Affairs Director | 55850740003 | ||||
MCCALL, Patrick Charles Kingdon | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Corporate Operations Director | 81875070007 | ||||
MCCALLUM, Gordon Douglas | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | Company Director | 55294030006 | ||||
MURPHY, Stephen Thomas Matthew | Director | The Garden House 11 Withdean Road BN1 5BL Brighton East Sussex | British | Accountant | 70496800006 | |||||
STENT, Carla Rosaline | Director | 179 Harrow Road W2 6NB London The Battleship Building United Kingdom | United Kingdom | British | Accountant | 152825570001 | ||||
WHITEHORN, William Elliott | Director | Campden Hill Road W8 7AR London 120 | United Kingdom | British | Brand Developement Corpor | 46878420003 |
Does EXITIUM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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