Company NameEXO Design Limited
Company StatusDissolved
Company Number03489309
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRemi Mouilleron
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15/19 Cavendish Place
London
W1G 0DD
Secretary NameMichael Pemberton
NationalityBritish
StatusClosed
Appointed08 April 1999(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address10 Wordsworth Road
Wallington
SM6 9RH
Secretary NameEric Mouilleron
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89a Holland Road
London
W14 8HP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15/19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,832
Gross Profit£2,832
Net Worth-£5,111
Cash£55
Current Liabilities£5,887

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
21 January 2005Return made up to 06/01/05; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
14 April 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
18 February 2003Return made up to 06/01/03; full list of members (6 pages)
30 May 2002Return made up to 06/01/02; full list of members (6 pages)
30 May 2002Accounts for a small company made up to 31 October 2001 (11 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
7 February 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 October 1999 (11 pages)
31 January 2000Return made up to 06/01/00; full list of members (6 pages)
14 October 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 October 1999Full accounts made up to 31 October 1998 (12 pages)
30 September 1999Return made up to 06/01/99; full list of members (6 pages)
7 September 1999Director's particulars changed (1 page)
19 July 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
2 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: 279 tottenham court road london W1P 9AA (1 page)
24 February 1998Registered office changed on 24/02/98 from: 89A holland road london W14 8HP (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
6 January 1998Incorporation (14 pages)