Company NameXEST Corporation Limited
Company StatusDissolved
Company Number01765209
CategoryPrivate Limited Company
Incorporation Date27 October 1983(40 years, 6 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous NameOceana Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPumney Farm House
Lower Radley
Abingdon
Oxon
OX14 3BD
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleStockbroker
Correspondence AddressToucans
Hurst Drive
Walton On The Hill
Surrey
KT20 7QT
Director NameSir Edward Howard
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 19 August 2003)
RoleStockbroker
Correspondence AddressCourtlands Bishops Walk
Shirley Hills
Croydon
Surrey
CR0 5BA
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(8 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 19 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Crescent
Finchley
London
N3 2NJ
Secretary NameGary Teper
NationalityBritish
StatusClosed
Appointed21 February 2000(16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameMr John Peter Archer
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 1992)
RoleInsurance Broker
Correspondence AddressAmbledon Park Close
Ashley Park
Walton On Thames
Surrey
KT12 1EW
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
19 December 2002Return made up to 20/11/02; full list of members (8 pages)
23 August 2002Accounts made up to 31 March 2002 (7 pages)
17 December 2001Return made up to 20/11/01; full list of members (7 pages)
7 August 2001Accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 20/11/00; full list of members (7 pages)
12 September 2000Accounts made up to 31 March 2000 (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
7 December 1999Return made up to 20/11/99; full list of members (7 pages)
13 July 1999Accounts made up to 31 March 1999 (7 pages)
9 December 1998Return made up to 20/11/98; no change of members (7 pages)
26 July 1998Accounts made up to 31 March 1998 (7 pages)
26 November 1997Return made up to 20/11/97; full list of members (7 pages)
4 September 1997Accounts made up to 31 March 1997 (7 pages)
17 December 1996Return made up to 29/11/96; no change of members (5 pages)
15 October 1996Company name changed oceana nominees LIMITED\certificate issued on 16/10/96 (2 pages)
9 August 1996Accounts made up to 31 March 1996 (7 pages)
23 July 1996Company name changed stockmarket independent LIMITED\certificate issued on 24/07/96 (2 pages)
12 December 1995Return made up to 29/11/95; no change of members (8 pages)
17 August 1995Accounts made up to 31 March 1995 (7 pages)