Company NameExotex Limited
Company StatusDissolved
Company Number01775399
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameMonocrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Mamoun Joseph Salem
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(7 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 21 February 2023)
RoleExport Consultant
Country of ResidenceEngland
Correspondence Address4 Balfour House Cavendish Walk
Epsom
Surrey
KT19 8BP
Director NameMrs Jacqueline Josephine Salem
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 05 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Balfour House Cavendish Walk
Epsom
Surrey
KT19 8BP
Secretary NameJacqueline Josephine Salem
NationalityBritish
StatusResigned
Appointed16 May 1991(7 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balfour House Cavendish Walk
Epsom
Surrey
KT19 8BP

Location

Registered Address4 Balfour House
Cavendish Walk
Epsom
Surrey
KT19 8BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London

Shareholders

51 at £1Mamoun Joseph Salem
51.00%
Ordinary
49 at £1Jacqueline Josephine Salem
49.00%
Ordinary

Financials

Year2014
Net Worth-£30,322
Current Liabilities£83,558

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

3 November 1997Delivered on: 5 November 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
24 November 2022Application to strike the company off the register (3 pages)
24 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 May 2021Termination of appointment of Jacqueline Josephine Salem as a secretary on 5 August 2020 (1 page)
25 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 May 2021Termination of appointment of Jacqueline Josephine Salem as a director on 5 August 2020 (1 page)
25 May 2021Change of details for Mr Mamoun Joseph Salem as a person with significant control on 5 August 2020 (2 pages)
25 May 2021Cessation of Jacqueline Josephine Salem as a person with significant control on 5 August 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mrs Jacqueline Josephine Salem on 8 January 2018 (2 pages)
16 May 2018Director's details changed for Mr Mamoun Joseph Salem on 8 January 2018 (2 pages)
16 May 2018Change of details for Mr Mamoun Joseph Salem as a person with significant control on 8 January 2018 (2 pages)
16 May 2018Change of details for Mrs Jacqueline Josephine Salem as a person with significant control on 8 January 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
15 January 2018Registered office address changed from Ecl House Lake Street Leighton Buzzard Beds LU7 1RT to 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from , Ecl House Lake Street, Leighton Buzzard, Beds, LU7 1RT to 4 Balfour House Cavendish Walk Epsom Surrey KT19 8BP on 15 January 2018 (2 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 May 2014Director's details changed for Mamoun Joseph Salem on 31 March 2014 (2 pages)
22 May 2014Director's details changed for Jacqueline Josephine Salem on 31 March 2014 (2 pages)
22 May 2014Director's details changed for Mamoun Joseph Salem on 31 March 2014 (2 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Director's details changed for Jacqueline Josephine Salem on 31 March 2014 (2 pages)
22 May 2014Secretary's details changed for Jacqueline Josephine Salem on 31 March 2014 (1 page)
22 May 2014Secretary's details changed for Jacqueline Josephine Salem on 31 March 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 May 2010Director's details changed for Mamoun Joseph Salem on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mamoun Joseph Salem on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mamoun Joseph Salem on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Jacqueline Josephine Salem on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Jacqueline Josephine Salem on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Jacqueline Josephine Salem on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Registered office changed on 29/05/2009 from, e c l house lake street, leighton buzzard, bedfordshire, LU7 1RT (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 16/05/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from e c l house lake street leighton buzzard bedfordshire LU7 1RT (1 page)
29 May 2009Return made up to 16/05/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from e c l house lake street leighton buzzard bedfordshire LU7 1RT (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 October 2008Return made up to 16/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/10/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2008Return made up to 16/05/08; no change of members
  • 363(287) ‐ Registered office changed on 13/10/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 May 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Return made up to 16/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Registered office changed on 19/12/06 from: 43A kenilworth road leamington spa warwickshire CV32 6JG (1 page)
19 December 2006Registered office changed on 19/12/06 from: 43A kenilworth road, leamington spa, warwickshire CV32 6JG (1 page)
19 December 2006Registered office changed on 19/12/06 from: 43A kenilworth road leamington spa warwickshire CV32 6JG (1 page)
19 December 2006Director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 June 2006Return made up to 16/05/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
20 December 2005Return made up to 16/05/05; full list of members (7 pages)
20 December 2005Return made up to 16/05/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
30 July 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
29 June 2004Return made up to 16/05/04; full list of members (7 pages)
29 June 2004Return made up to 16/05/04; full list of members (7 pages)
16 July 2003Return made up to 16/05/03; full list of members (7 pages)
16 July 2003Return made up to 16/05/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
23 July 2002Return made up to 16/05/02; full list of members (7 pages)
23 July 2002Return made up to 16/05/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
13 June 2001Return made up to 16/05/01; full list of members (6 pages)
13 June 2001Return made up to 16/05/01; full list of members (6 pages)
10 May 2001Return made up to 16/05/00; full list of members (6 pages)
10 May 2001Return made up to 16/05/00; full list of members (6 pages)
3 May 2001Accounts made up to 30 June 2000 (13 pages)
3 May 2001Accounts made up to 30 June 2000 (13 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 May 1999Return made up to 16/05/99; full list of members (6 pages)
24 May 1999Return made up to 16/05/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 July 1998Return made up to 16/05/98; no change of members (4 pages)
13 July 1998Return made up to 16/05/98; no change of members (4 pages)
12 February 1998Accounts made up to 30 June 1997 (13 pages)
12 February 1998Accounts made up to 30 June 1997 (13 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 16/05/97; no change of members (4 pages)
27 May 1997Return made up to 16/05/97; no change of members (4 pages)
11 March 1997Return made up to 16/05/96; full list of members (6 pages)
11 March 1997Return made up to 16/05/96; full list of members (6 pages)
7 March 1997Accounts made up to 30 June 1996 (13 pages)
7 March 1997Accounts made up to 30 June 1996 (13 pages)
22 January 1997Director's particulars changed (1 page)
22 January 1997Director's particulars changed (1 page)
22 January 1997Registered office changed on 22/01/97 from: 466 london road leicester LE2 2PP (1 page)
22 January 1997Registered office changed on 22/01/97 from: 466 london road, leicester, LE2 2PP (1 page)
22 January 1997Registered office changed on 22/01/97 from: 466 london road leicester LE2 2PP (1 page)
22 January 1997Secretary's particulars changed;director's particulars changed (1 page)
22 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 April 1996Accounts made up to 30 June 1995 (13 pages)
26 April 1996Accounts made up to 30 June 1995 (13 pages)
8 June 1995Return made up to 16/05/95; no change of members (4 pages)
8 June 1995Return made up to 16/05/95; no change of members (4 pages)
21 April 1995Accounts made up to 30 June 1994 (11 pages)
21 April 1995Accounts made up to 30 June 1994 (11 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)