Company NameExmin Limited
Company StatusDissolved
Company Number03650807
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Leslie Hartwell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleConsultant
Correspondence Address27 Brownlea Gardens
Ilford
Essex
IG3 9NL
Director NameStephen Leslie Puxley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleConsultant
Correspondence Address17 Berkeley Gardens
Leigh On Sea
Essex
SS9 2TD
Secretary NameDavid Leslie Hartwell
NationalityBritish
StatusClosed
Appointed16 October 1998(same day as company formation)
RoleConsultant
Correspondence Address27 Brownlea Gardens
Ilford
Essex
IG3 9NL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address27 Brownlea Gardens
Ilford
Essex
IG3 9NL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£201
Cash£8,151
Current Liabilities£8,511

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
29 November 2001Return made up to 16/10/01; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
24 January 2001Full accounts made up to 31 October 2000 (6 pages)
6 November 2000Return made up to 16/10/00; full list of members (7 pages)
18 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 2000Nc inc already adjusted 26/01/00 (1 page)
18 February 2000Ad 26/01/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 January 2000Full accounts made up to 31 October 1999 (7 pages)
12 October 1999Return made up to 16/10/99; full list of members (6 pages)
6 November 1998Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1998Secretary resigned (1 page)
16 October 1998Incorporation (22 pages)