Company NameExplorx Limited
Company StatusDissolved
Company Number03216759
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameEvolution Marketing & Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Reuben Hail
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2018)
RoleMarketiing Consultant
Country of ResidenceEngland
Correspondence Address9 Park Road
Twickenham
Middlesex
TW1 2QD
Secretary NameMrs Stephen Swindle
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Rounds Hill
Kenilworth
Warwickshire
CV8 1DW
Director NameMr Geoffrey William Brooke-Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamilton House
20-24 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY
Director NameMr Colin John Witherall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(16 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMontague House 2 Clifton Road
Rugby
Warwickshire
CV21 3PX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameHamilton House Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2008(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
Correspondence AddressHamilton House Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY

Location

Registered Address9 Park Road
Twickenham
Middlesex
TW1 2QD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Colin John Witherall
50.00%
Ordinary
1 at £1Hamilton House Corporate Services LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Notification of David Reuben Hail as a person with significant control on 6 October 2016 (2 pages)
3 August 2017Notification of David Reuben Hail as a person with significant control on 6 October 2016 (2 pages)
3 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
1 August 2017Register(s) moved to registered inspection location John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page)
1 August 2017Register inspection address has been changed to John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page)
1 August 2017Register(s) moved to registered inspection location John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page)
1 August 2017Register inspection address has been changed to John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
3 November 2016Amended accounts for a dormant company made up to 30 June 2014 (3 pages)
3 November 2016Amended accounts for a dormant company made up to 30 June 2013 (3 pages)
3 November 2016Amended accounts for a dormant company made up to 30 June 2013 (3 pages)
3 November 2016Amended accounts for a dormant company made up to 30 June 2015 (3 pages)
3 November 2016Amended accounts for a dormant company made up to 30 June 2015 (3 pages)
3 November 2016Amended accounts for a dormant company made up to 30 June 2014 (3 pages)
20 October 2016Registered office address changed from C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX to 9 Park Road Twickenham Middlesex TW1 2QD on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX to 9 Park Road Twickenham Middlesex TW1 2QD on 20 October 2016 (2 pages)
20 October 2016Termination of appointment of Colin John Witherall as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of David Hail as a director on 6 October 2016 (3 pages)
20 October 2016Termination of appointment of Colin John Witherall as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of David Hail as a director on 6 October 2016 (3 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 2
(6 pages)
18 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-18
  • GBP 2
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 October 2014Termination of appointment of Hamilton House Corporate Services Limited Co Reg No 03181140 as a secretary on 1 January 2014 (1 page)
21 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Termination of appointment of Hamilton House Corporate Services Limited Co Reg No 03181140 as a secretary on 1 January 2014 (1 page)
21 October 2014Director's details changed for Mr Colin John Witherall on 1 January 2014 (2 pages)
21 October 2014Termination of appointment of Hamilton House Corporate Services Limited Co Reg No 03181140 as a secretary on 1 January 2014 (1 page)
21 October 2014Director's details changed for Mr Colin John Witherall on 1 January 2014 (2 pages)
21 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Director's details changed for Mr Colin John Witherall on 1 January 2014 (2 pages)
14 October 2014Registered office address changed from Hamilton House 20-24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Hamilton House 20-24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to C/O Brethertons Llp Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 14 October 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
23 July 2013Termination of appointment of Geoffrey Brooke-Taylor as a director (1 page)
23 July 2013Termination of appointment of Geoffrey Brooke-Taylor as a director (1 page)
23 July 2013Appointment of Mr Colin John Witherall as a director (2 pages)
23 July 2013Appointment of Mr Colin John Witherall as a director (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 March 2011Company name changed evolution marketing & communications LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
25 March 2011Company name changed evolution marketing & communications LIMITED\certificate issued on 25/03/11
  • CONNOT ‐
(3 pages)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
17 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
16 August 2010Appointment of Mr Geoffrey William Brooke-Taylor as a director (2 pages)
16 August 2010Appointment of Mr Geoffrey William Brooke-Taylor as a director (2 pages)
28 July 2010Termination of appointment of Colin Witherall as a director (1 page)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Hamilton House Corporate Services Limited Co Reg No 03181140 on 26 June 2010 (2 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
28 July 2010Termination of appointment of Colin Witherall as a director (1 page)
28 July 2010Secretary's details changed for Hamilton House Corporate Services Limited Co Reg No 03181140 on 26 June 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
19 May 2009Return made up to 26/06/08; full list of members (3 pages)
19 May 2009Return made up to 26/06/08; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 December 2008Secretary appointed hamilton house corporate services LIMITED co reg no 03181140 (2 pages)
3 December 2008Appointment terminated secretary stephen swindle (1 page)
3 December 2008Appointment terminated secretary stephen swindle (1 page)
3 December 2008Secretary appointed hamilton house corporate services LIMITED co reg no 03181140 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 July 2007Return made up to 26/06/07; no change of members (6 pages)
27 July 2007Return made up to 26/06/07; no change of members (6 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 July 2006Return made up to 26/06/06; full list of members (6 pages)
20 July 2006Return made up to 26/06/06; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 July 2005Return made up to 26/06/05; full list of members (6 pages)
2 July 2005Return made up to 26/06/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 July 2004Return made up to 26/06/04; full list of members (6 pages)
26 July 2004Return made up to 26/06/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
10 July 2003Return made up to 26/06/03; full list of members (6 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
3 July 2002Return made up to 26/06/02; full list of members (6 pages)
3 July 2002Return made up to 26/06/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
4 August 2000Return made up to 26/06/00; full list of members (6 pages)
4 August 2000Return made up to 26/06/00; full list of members (6 pages)
20 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
20 August 1999Return made up to 26/06/99; full list of members (6 pages)
20 August 1999Return made up to 26/06/99; full list of members (6 pages)
20 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
3 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
3 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
14 July 1998Return made up to 26/06/98; full list of members (6 pages)
14 July 1998Return made up to 26/06/98; full list of members (6 pages)
29 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
29 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 181 queen victoria street london EC4V 4DD (1 page)
11 July 1996Registered office changed on 11/07/96 from: 181 queen victoria street london EC4V 4DD (1 page)
26 June 1996Incorporation (14 pages)
26 June 1996Incorporation (14 pages)