Company NameEXIX Limited
Company StatusDissolved
Company Number03153506
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRussell John Francis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 1996(1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 December 2003)
RoleIT Consultant
Correspondence Address17a Arkwright Road
Hampstead
London
NW3 6AA
Secretary NameDr Roslyn Jane Williams
NationalityBritish
StatusClosed
Appointed01 February 1996(1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 December 2003)
RoleSecretary
Correspondence Address17a Arkwright Road
Hampstead
London
NW3 6AA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address25 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
18 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
18 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
1 November 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: s b c house restmore way wallington surrey SM6 7AH (1 page)
13 April 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1998Full accounts made up to 30 June 1998 (11 pages)
10 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1997Full accounts made up to 30 June 1997 (11 pages)
22 May 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1996Accounting reference date notified as 30/06 (1 page)
2 October 1996Registered office changed on 02/10/96 from: 21 castle house 1 overton road sutton surrey SM2 6QE (1 page)
12 February 1996Registered office changed on 12/02/96 from: 40 bow lane london EC4M 9DT (1 page)
31 January 1996Incorporation (12 pages)