Company NameExertech Limited
Company StatusDissolved
Company Number02828823
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Craig Hale
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed19 July 1993(4 weeks after company formation)
Appointment Duration9 years, 3 months (closed 12 November 2002)
RoleComputer Broker
Correspondence Address56 Galveston Road
Putney
London
SW15 2SA
Secretary NamePeter Robert Ware
NationalityBritish
StatusClosed
Appointed01 April 1997(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 12 November 2002)
RoleSolicitor
Correspondence Address98 Creighton Avenue
London
N10 1NT
Director NameCarmen Dacosta
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 1994)
RoleHousewife
Correspondence Address326 Calle Ariball 702
Barcelona
Spain
Foreign
Secretary NameRobert Craig Hale
NationalitySouth African
StatusResigned
Appointed19 July 1993(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1997)
RoleComputer Broker
Correspondence Address56 Galveston Road
Putney
London
SW15 2SA
Director NameCharles Alexander Dacosta
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 1994)
RoleRetired
Correspondence Address326 Calle Aribau 702
Barcelona 08006
Spain
Foreign
Director NameCharles Alexander Da`Costa
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1994(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address32 Moore Park Road
Fulham
London
SW6 4PP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Application for striking-off (1 page)
23 May 2002Return made up to 21/06/01; full list of members (7 pages)
23 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
5 September 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
5 September 2000Return made up to 21/06/00; full list of members (7 pages)
21 July 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
23 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
19 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 July 1997Registered office changed on 28/07/97 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
20 May 1997New secretary appointed (2 pages)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
6 August 1996Accounts for a dormant company made up to 30 June 1994 (4 pages)
6 August 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
19 September 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1995Registered office changed on 19/09/95 from: 32 moore park fulham london SW6 4PP (1 page)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
28 March 1995Return made up to 21/06/94; full list of members (8 pages)