Company NameExelan Limited
Company StatusDissolved
Company Number03204328
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Terrance Potter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(3 days after company formation)
Appointment Duration6 years, 5 months (closed 12 November 2002)
RoleComputer Consultant
Correspondence Address421 Devon Mansions
Tooley Street
London
SE1 2XS
Secretary NameMs Jillian Elizabeth Gibbs
NationalityBritish
StatusClosed
Appointed31 May 1996(3 days after company formation)
Appointment Duration6 years, 5 months (closed 12 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Miranda Road
London
N19 3RB
Director NameBeverley Denise Thompson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cae Morley
Llangoed
Gwynedd
LL58 8YZ
Wales
Secretary NameMichael Roland Thompson
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Felin
Capel Coch
Llangefni
Gwynedd
LL77 7UR
Wales

Location

Registered Address421 Devon Mansions
Tooley Street
London
SE1 2XS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Return made up to 28/05/02; full list of members (6 pages)
20 June 2002Application for striking-off (1 page)
17 October 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
14 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 July 2000 (7 pages)
12 June 2000Return made up to 28/05/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 July 1999 (7 pages)
20 September 1999Return made up to 28/05/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 July 1998 (7 pages)
26 July 1998Return made up to 28/05/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 31 July 1997 (4 pages)
17 February 1998Return made up to 28/05/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 February 1998Compulsory strike-off action has been discontinued (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
6 November 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
15 July 1996Ad 13/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 June 1996New secretary appointed (2 pages)
23 June 1996New director appointed (2 pages)
28 May 1996Incorporation (8 pages)