Company NameExceptimage Limited
Company StatusDissolved
Company Number03767341
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Dissolution Date14 December 2004 (19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlan John Whiteson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 month after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2004)
RoleCompany Director
Correspondence Address6 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameJeremy Paul Whiteson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 month after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2004)
RoleSolicitor
Correspondence Address3 Limes Avenue
London
NW7 3NY
Secretary NameJeremy Paul Whiteson
NationalityBritish
StatusClosed
Appointed09 June 1999(1 month after company formation)
Appointment Duration5 years, 6 months (closed 14 December 2004)
RoleProposed Director
Correspondence Address3 Limes Avenue
London
NW7 3NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Gross Profit-£143
Net Worth£2,211
Cash£2,748
Current Liabilities£581

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
19 July 2004Application for striking-off (1 page)
16 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
23 May 2003Return made up to 10/05/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
12 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 January 2000 (9 pages)
15 September 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
16 June 2000Return made up to 10/05/00; full list of members (5 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
7 October 1999Registered office changed on 07/10/99 from: 88-90 hatton garden london EC1N 8PN (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
10 May 1999Incorporation (13 pages)