Company NameEKSI Limited
Company StatusDissolved
Company Number03138932
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NamesLanesand Limited and EKS UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jann Paul Naef
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(3 weeks, 2 days after company formation)
Appointment Duration15 years, 6 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47a Green Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TJ
Director NameCheryl Westell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Green Lane
Lower Kingswood
Surrey
KT20 6TJ
Secretary NameCheryl Westell
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47a Green Lane
Lower Kingswood
Surrey
KT20 6TJ
Director NameTorben Nyvang
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed10 January 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressEngvej 26
Rungsted
2960
Director NamePeter Stadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed10 January 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressSkovvangen 5a
2920 Charlottenlund
Denmark
Foreign
Secretary NameTorben Nyvang
NationalityDanish
StatusResigned
Appointed10 January 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressEngvej 26
Rungsted
2960
Secretary NameCheryl Dorothy Naef
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address47a Green Lane
Tadworth
Surrey
KT20 6TJ
Director NameMr Philip Charles Westell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleChartered Accountant
Correspondence AddressFosters
Oxford Road
Frilford
Oxfordshire
OX13 5NP
Secretary NameMr Philip Charles Westell
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleChartered Accountant
Correspondence AddressFosters
Oxford Road
Frilford
Oxfordshire
OX13 5NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address47a Green Lane
Lower Kingswood
Surrey
KT20 6TJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 March 2010Director's details changed for Jann Naef on 4 December 2009 (2 pages)
21 March 2010Director's details changed for Cheryl Westell on 4 December 2009 (2 pages)
21 March 2010Director's details changed for Cheryl Westell on 4 December 2009 (2 pages)
21 March 2010Director's details changed for Jann Naef on 4 December 2009 (2 pages)
21 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-21
  • GBP 2
(5 pages)
21 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-21
  • GBP 2
(5 pages)
21 March 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-03-21
  • GBP 2
(5 pages)
18 March 2010Annual return made up to 4 December 2008 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 December 2008 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 December 2008 with a full list of shareholders (4 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 04/12/07; full list of members (4 pages)
18 March 2009Return made up to 04/12/07; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 04/12/06; full list of members (7 pages)
19 November 2007Return made up to 04/12/06; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 04/12/05; full list of members (7 pages)
28 February 2006Return made up to 04/12/05; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 04/12/04; full list of members (7 pages)
19 January 2005Return made up to 04/12/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Return made up to 04/12/03; full list of members (7 pages)
2 December 2003Return made up to 04/12/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Return made up to 04/12/02; full list of members (7 pages)
11 December 2002Return made up to 04/12/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Return made up to 18/12/01; full list of members (6 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
16 January 2001Return made up to 18/12/00; full list of members (6 pages)
16 January 2001Return made up to 18/12/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
5 January 2000Return made up to 18/12/99; full list of members (7 pages)
5 July 1999Company name changed eks uk LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed eks uk LIMITED\certificate issued on 06/07/99 (2 pages)
16 February 1999Return made up to 18/12/98; no change of members (5 pages)
16 February 1999Return made up to 18/12/98; no change of members (5 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Full accounts made up to 31 December 1997 (13 pages)
16 January 1998Return made up to 18/12/97; no change of members (5 pages)
16 January 1998Return made up to 18/12/97; no change of members (5 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 February 1997Return made up to 18/12/96; full list of members (6 pages)
25 February 1997Return made up to 18/12/96; full list of members (6 pages)
19 February 1996Ad 05/02/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
19 February 1996Ad 05/02/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
26 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 31 corsham street london N1 6DR (1 page)
26 January 1996£ nc 100/10000 10/01/96 (1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996Memorandum and Articles of Association (5 pages)
26 January 1996Memorandum and Articles of Association (5 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1996Company name changed lanesand LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed lanesand LIMITED\certificate issued on 19/01/96 (2 pages)
18 December 1995Incorporation (32 pages)