Company NameEximious Limited
DirectorWilliam David Stewart
Company StatusDissolved
Company Number01339646
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William David Stewart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressColdoch
Blairdrummond
Stirling
FK9 4XD
Scotland
Secretary NameMr William David Stewart
NationalityBritish
StatusCurrent
Appointed20 July 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColdoch
Blairdrummond
Stirling
FK9 4XD
Scotland
Director NameJohn Jeffrey Louis
Date of BirthJune 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 1995)
RoleConsultant
Correspondence AddressSuite 3700
500 West Maddison Street Chicago Illinois
Foreign
Director NameJosephine Peters Louis
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1991(13 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 November 2004)
RoleConsultant
Correspondence AddressSuite 3700
500 West Maddison Street
Chicago
Illinois
United States
Director NameEdward Joseph Coleman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1996(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1998)
RoleCEO
Correspondence Address2029 Abbotsford Drive
Inverness
Il60010

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,525
Cash£14,699
Current Liabilities£1,174

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
22 December 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Registered office changed on 30/12/04 from: ist floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
22 December 2004Declaration of solvency (4 pages)
22 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2004Appointment of a voluntary liquidator (1 page)
3 December 2004Director resigned (1 page)
15 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 September 2004Return made up to 20/07/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
11 August 2003Return made up to 20/07/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
7 October 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Registered office changed on 24/09/01 from: 4 pont street london SW1X 9EL (1 page)
29 August 2001Return made up to 20/07/01; full list of members (7 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
8 November 2000Return made up to 20/07/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
18 October 1999Registered office changed on 18/10/99 from: 10 west halkin street london SW1R 8JL (1 page)
11 October 1999Return made up to 20/07/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1998Director resigned (1 page)
3 September 1998Return made up to 20/07/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1997Return made up to 20/07/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 June 1996New director appointed (2 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 May 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)