Company NameExploration International Limited
Company StatusDissolved
Company Number03659189
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date14 June 2005 (18 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 NameArthur Richard Baker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleGeophysicist
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJennifer Baker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleSecretary
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Secretary NameJennifer Baker
NationalityIrish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleSecretary
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameGillian Elizabeth Baker
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed04 November 1998(6 days after company formation)
Appointment Duration6 years, 7 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£72,970
Net Worth£102,796
Cash£130,905
Current Liabilities£28,109

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2005Application for striking-off (1 page)
15 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2003Return made up to 29/10/03; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Return made up to 29/10/02; full list of members (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 November 2001Return made up to 29/10/01; full list of members (7 pages)
17 November 2000Return made up to 29/10/00; full list of members (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (9 pages)
30 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 1999New director appointed (2 pages)
30 November 1998New secretary appointed;new director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
26 November 1998Ad 04/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1998Incorporation (17 pages)