Company NameExodus Technologies Europe Limited
Company StatusDissolved
Company Number03336053
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Zane Ryan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 day after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Station Road
Thatcham
Berkshire
RG19 4PR
Secretary NameGeorgina Julia Jane Ryan
NationalityBritish
StatusClosed
Appointed20 March 1997(1 day after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address20 Station Road
Thatcham
Berkshire
RG19 4PR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address24 Upton Road
Watford
Hertfordshire
WD1 7EP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
12 January 1999Voluntary strike-off action has been suspended (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
21 October 1998Application for striking-off (1 page)
17 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 July 1997Registered office changed on 10/07/97 from: 2 cow lane high street bushey watford herts WD2 3EL (1 page)
6 April 1997Registered office changed on 06/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
19 March 1997Incorporation (10 pages)