Company NameExposet Limited
Company StatusDissolved
Company Number03663425
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Evie Sucijanti Mohanprasad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Peter Avenue
London
NW10 2AT
Secretary NameMichael Olivier Goh
NationalityFrench
StatusClosed
Appointed22 February 1999(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 April 2004)
RoleManager
Correspondence AddressNo 3 Bif Rue Roger Gobaulp
93500
Pantin
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressReddin House
278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Financials

Year2014
Turnover£1,725
Net Worth£6,166
Cash£9,999
Current Liabilities£3,848

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 November 2003Application for striking-off (1 page)
5 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 August 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 November 2002Return made up to 06/11/02; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
13 November 2001Return made up to 06/11/01; full list of members (6 pages)
21 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
15 December 2000Return made up to 06/11/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
19 January 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2000Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Ad 06/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 788-790 finchley road london NW11 7UR (1 page)