Company NameExigen Business Solutions UK Limited
Company StatusDissolved
Company Number04018464
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameRizzel Limited

Business Activity

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

Directors

Director NameAlec Miloslavsky
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Boroughwood Place
California
94010
United States
Director NameGregory Shenkman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address66 A Appian Way
San Francisco
California 94108
Foreign
Secretary NameTatiana Vechniakova
NationalityRussian
StatusClosed
Appointed01 August 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleBusiness Management
Correspondence Address6101 W Centinela H
Culver City
California 90230
United States
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NamePatrick Alexander Feiner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2001)
RoleCorporate Business Development
Correspondence AddressBeatrixlaan 25
2159 Lh Kaag
Netherlands
Foreign
Director NameWillem Christiaan Laarman
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2001)
RoleGeneral Sales Manager
Correspondence AddressMargrietlaan 6
2159 Lm Kaag
Netherlands
Director NameHoussam Larab
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2001)
RoleSales Manager
Correspondence AddressFlat 6
27 Queensgate Kensington
London
SW7 5JA
Secretary NamePatrick Alexander Feiner
NationalityDutch
StatusResigned
Appointed27 July 2000(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2001)
RoleCorporate Business Development
Correspondence AddressBeatrixlaan 25
2159 Lh Kaag
Netherlands
Foreign
Director NameArno Roy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRoute De La Berallaz 9
Cugy
1053
Switzerland
Secretary NameMr Naren Desai
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Secretary NameLarisa Ingrida Kalnins
NationalityLatvian
StatusResigned
Appointed10 September 2003(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleFinance Controller
Correspondence AddressRaina Bulv. 23, Dz. 16
Riga
Lv-1050
Foreign
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2002)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered AddressPortland House
Stag Place
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 July 2008Return made up to 21/06/08; full list of members (3 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Ad 30/11/06--------- £ si 2805000@1 (2 pages)
27 December 2007Nc inc already adjusted 30/11/06 (1 page)
27 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 December 2007Particulars of contract relating to shares (2 pages)
31 July 2007Return made up to 21/06/07; full list of members (2 pages)
28 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Nc inc already adjusted 17/11/06 (2 pages)
21 September 2006Return made up to 21/06/06; full list of members (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 12 saint james square london SW1Y 4RB (2 pages)
5 July 2006Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Return made up to 21/06/05; full list of members (7 pages)
29 November 2004Secretary resigned (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 June 2004Return made up to 21/06/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003Return made up to 21/06/03; full list of members (7 pages)
30 April 2003Full accounts made up to 31 December 2001 (12 pages)
25 February 2003Director resigned (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 July 2002Return made up to 21/06/02; full list of members (8 pages)
17 April 2002Registered office changed on 17/04/02 from: 10 stratton street mayfair london W1X 5FD (1 page)
17 April 2002New secretary appointed (2 pages)
21 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 21/06/01; full list of members (6 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES13 ‐ Auditors renumeration 12/07/01
(1 page)
2 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
2 August 2001Ad 01/11/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
8 November 2000Director's particulars changed (1 page)
1 November 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
16 October 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: hill house 1 little new street london EC4A 3TR (1 page)
26 September 2000Location of register of members (1 page)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Location of register of members (non legible) (1 page)
26 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2000Nc inc already adjusted 27/07/00 (1 page)
2 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 August 2000Memorandum and Articles of Association (11 pages)