Company NameEx Am Limited
Company StatusDissolved
Company Number03894253
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)
Previous NameAssociated Metro Limited

Business Activity

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

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 24 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed31 January 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2008)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameDouglas Guy Richard Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Northumberland Road
New Barnet
Hertfordshire
EN5 1EF
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Michael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Portsmouth Road Putney
London
SW15 3TN
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameBarry Glyn Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleAccountant
Correspondence AddressFlat 4
3 Bolton Road Chiswick
London
W4 3TE
Director NameDonald Sinclair Gray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Old Malt House
The Street
Boxley
Kent
ME14 3DR
Director NameMr Paul Michael Dacre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Halkin Mews
London
SW1X 8JZ
Director NameKenneth Ewen Campbell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Barn
2 Stock Lane
Ingatestone
Essex
CM4 9EP
Secretary NameBarry Glyn Hughes
NationalityBritish
StatusResigned
Appointed20 February 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2006)
RoleAccountant
Correspondence AddressFlat 4
3 Bolton Road Chiswick
London
W4 3TE
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameDesmond John Nichols
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressMarlow House 107 High Street
Lindfield
Haywards Heath
West Sussex
RH16 2HR
Director NameLiza Jane Wooderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address4 The Chestnuts
3 Bolton Road Chiswick
London
W4 3TE
Director NameJustin Rory Michael Farnan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Groombridge Road
Victoria Park
London
E9 7DP
Director NameKaren Wall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address55 Prince Georges Avenue
Raynes Park
London
SW20 8BQ
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameDouglas Lawrence Read
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressFlat 1 Highlands
9 Oldfield Road
Bromley
Kent
BR1 2LE
Director NameAnthony Guy Zitter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr Anthony Guy Zitter
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF

Location

Registered AddressNorth Cliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts2 October 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
24 June 2008Return of final meeting in a members' voluntary winding up (4 pages)
27 March 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Declaration of solvency (3 pages)
8 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 September 2006Appointment of a voluntary liquidator (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Return made up to 25/01/06; full list of members (10 pages)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (5 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
23 January 2006Return made up to 09/12/05; full list of members (12 pages)
3 January 2006Director resigned (1 page)
28 December 2005Full accounts made up to 2 October 2005 (17 pages)
14 September 2005Director resigned (1 page)
2 August 2005Full accounts made up to 3 October 2004 (18 pages)
17 May 2005Director resigned (1 page)
5 January 2005Return made up to 09/12/04; full list of members (11 pages)
29 December 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (3 pages)
25 August 2004Secretary's particulars changed;director's particulars changed (1 page)
20 July 2004Full accounts made up to 28 September 2003 (17 pages)
27 April 2004New director appointed (2 pages)
23 April 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Return made up to 09/12/03; full list of members (10 pages)
18 November 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
31 July 2003Full accounts made up to 29 September 2002 (17 pages)
2 January 2003Return made up to 09/12/02; full list of members (10 pages)
14 November 2002Director's particulars changed (1 page)
10 October 2002New director appointed (1 page)
10 October 2002New director appointed (1 page)
29 July 2002Full accounts made up to 30 September 2001 (17 pages)
23 July 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002Secretary resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (2 pages)
8 March 2002New director appointed (3 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (3 pages)
7 January 2002Return made up to 09/12/01; full list of members (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 1 October 2000 (11 pages)
8 January 2001Return made up to 09/12/00; full list of members (6 pages)
17 October 2000Director's particulars changed (1 page)
13 July 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000New director appointed (4 pages)
12 April 2000Amended 882R/101299/17999999 sh (2 pages)
6 March 2000Ad 02/12/99--------- £ si 17999999@1=17999999 £ ic 1/18000000 (2 pages)
20 December 1999Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 December 1999Incorporation (20 pages)