Company NameExsol Consulting Limited
Company StatusDissolved
Company Number03587569
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Gunner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressRapps Cottage
Rapps
Near Ilminster
Somerset
TA19 9LG
Secretary NameMr Colin Leslie Ellis
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameDavid John Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(7 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 27 December 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRapps Cottage
Rapps
Near Ilminster
Somerset
TA19 9LG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.exsolconsulting.com

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

510 at £1Mrs Pauline Gunner
51.00%
Ordinary
490 at £1Mr David John Ellis
49.00%
Ordinary

Financials

Year2014
Net Worth£42,087
Cash£49,565
Current Liabilities£62,288

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Micro company accounts made up to 5 April 2021 (6 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
15 January 2021Micro company accounts made up to 5 April 2020 (6 pages)
29 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
14 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 5 April 2018 (6 pages)
5 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (6 pages)
24 July 2017Notification of David Ellis as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
24 July 2017Notification of Pauline Gunner as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of David Ellis as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Pauline Gunner as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
19 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
4 May 2016Secretary's details changed for Mr Colin Leslie Ellis on 4 May 2016 (1 page)
4 May 2016Secretary's details changed for Mr Colin Leslie Ellis on 4 May 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
9 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
2 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 5 April 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Pauline Gunner on 25 June 2010 (2 pages)
2 August 2010Director's details changed for Mrs Pauline Gunner on 25 June 2010 (2 pages)
2 August 2010Director's details changed for David John Ellis on 25 June 2010 (2 pages)
2 August 2010Director's details changed for David John Ellis on 25 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
22 September 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
22 September 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
28 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
28 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
17 July 2008Return made up to 25/06/08; full list of members (4 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
17 July 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
2 July 2007Return made up to 25/06/07; full list of members (2 pages)
25 July 2006Return made up to 25/06/06; full list of members (2 pages)
25 July 2006Return made up to 25/06/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
25 August 2005Return made up to 25/06/05; full list of members (2 pages)
25 August 2005Return made up to 25/06/05; full list of members (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 315 oxford street london W1C 2HS (1 page)
31 January 2005Registered office changed on 31/01/05 from: 315 oxford street london W1C 2HS (1 page)
27 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
27 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
12 July 2004Return made up to 25/06/04; full list of members (6 pages)
12 July 2004Return made up to 25/06/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
17 March 2004Registered office changed on 17/03/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
17 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
17 March 2004Registered office changed on 17/03/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
17 March 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
4 July 2003Return made up to 25/06/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
26 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
26 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
7 November 2002Return made up to 25/06/02; full list of members (6 pages)
7 November 2002Return made up to 25/06/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 October 2001Return made up to 25/06/01; full list of members (6 pages)
15 October 2001Return made up to 25/06/01; full list of members (6 pages)
27 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
27 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Return made up to 25/06/00; full list of members (6 pages)
31 January 2001Return made up to 25/06/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Return made up to 25/06/99; full list of members (6 pages)
19 October 1999Return made up to 25/06/99; full list of members (6 pages)
10 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
10 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page)
9 July 1998Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
25 June 1998Incorporation (16 pages)
25 June 1998Incorporation (16 pages)