Company NameExceptional Limited
Company StatusDissolved
Company Number03644449
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Mette Sonnichsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed25 November 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 07 July 2009)
RoleDesigner Ind
Correspondence AddressDybbolvej 13
Silkeborg
Dk-8600
Secretary NameJorgen Abildgaard
NationalityDanish
StatusClosed
Appointed25 November 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address7 Dinsmore Road
Balham
London
SW12 9PT
Director NameAne Mette Sonnichsen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed25 November 1999(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 November 1999)
RoleIndustrial Design
Correspondence AddressEmiliedalen 115
Hojbjerg
Dk8270
Denmark
Secretary NameJorgen Abildgaard
NationalityDanish
StatusResigned
Appointed25 November 1999(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 November 1999)
RoleCompany Director
Correspondence AddressSail And Colour Loft
Historic Dockyard
Chatham
Kent
ME4 4TE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address33 Point Pleasant
31 River House
London
SW18 1NN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2008Return made up to 05/10/07; no change of members
  • 363(287) ‐ Registered office changed on 13/03/08
(6 pages)
13 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 November 2006Return made up to 05/10/06; full list of members (6 pages)
16 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 January 2006Return made up to 05/10/05; full list of members (6 pages)
4 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
21 October 2004Return made up to 05/10/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
26 April 2004Return made up to 05/10/03; full list of members (6 pages)
9 December 2003Secretary's particulars changed (1 page)
25 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 November 2002Return made up to 05/10/02; full list of members (6 pages)
13 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 48 riverview gardens london SW13 8QZ (2 pages)
18 July 2001Secretary's particulars changed (2 pages)
13 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 2000New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: suite 20823 72 new bond street london W1Y 9DD (1 page)
5 October 1998Incorporation (16 pages)