Company NameEXO Design Limited
Company StatusDissolved
Company Number04033331
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesHillgate (170) Limited and Bluepool Interactive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver Benjamin Drake
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameTimothy Paul Adams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Arlington Gardens
Chiswick
London
W4 4EZ
Director NameMr Gregory James Foster Broadbent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Director NameWilliam Hamilton Lees Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address43 Malden Hill Gardens
New Malden
Surrey
KT3 4HS
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed17 August 2000(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Director NameHugh George Thomas Birley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2008)
RolePublic Relations
Correspondence Address29 Old Devonshire Road
London
SW12 9RD
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMs Margot Vanessa Raggett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Bemish Road
Putney
London
SW15 1DG
Director NameMr Jason Gallucci
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2014)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bolsover Street
London
W1W 6AB
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.lexisagency.com/
Telephone020 79086488
Telephone regionLondon

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Lexis Communications Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2015Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
12 May 2014Accounts made up to 31 July 2013 (3 pages)
12 May 2014Accounts made up to 31 July 2013 (3 pages)
31 March 2014Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director on 14 March 2014 (1 page)
21 March 2014Termination of appointment of Jason Gallucci as a director on 14 March 2014 (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts made up to 31 July 2012 (3 pages)
16 April 2013Accounts made up to 31 July 2012 (3 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts made up to 31 July 2011 (3 pages)
27 April 2012Accounts made up to 31 July 2011 (3 pages)
16 February 2012Termination of appointment of Gregory James Foster Broadbent as a director on 1 February 2012 (1 page)
16 February 2012Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012 (2 pages)
16 February 2012Appointment of Mr Jason Gallucci as a director on 1 February 2012 (2 pages)
16 February 2012Appointment of Mr Jason Gallucci as a director on 1 February 2012 (2 pages)
16 February 2012Appointment of Mr Jason Gallucci as a director on 1 February 2012 (2 pages)
16 February 2012Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012 (2 pages)
16 February 2012Termination of appointment of Gregory James Foster Broadbent as a director on 1 February 2012 (1 page)
16 February 2012Termination of appointment of Gregory James Foster Broadbent as a director on 1 February 2012 (1 page)
16 February 2012Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012 (2 pages)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
22 August 2011Termination of appointment of Margot Raggett as a director (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts made up to 31 July 2010 (5 pages)
3 March 2011Accounts made up to 31 July 2010 (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages)
21 April 2010Accounts made up to 31 July 2009 (3 pages)
21 April 2010Accounts made up to 31 July 2009 (3 pages)
21 September 2009Director appointed margot vanessa raggett (1 page)
21 September 2009Director appointed margot vanessa raggett (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
7 September 2009Appointment terminated director hugh birley (1 page)
26 June 2009Return made up to 01/06/09; full list of members (3 pages)
26 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 May 2009Accounts made up to 31 July 2008 (1 page)
27 May 2009Accounts made up to 31 July 2008 (1 page)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
1 February 2008Accounts made up to 31 July 2007 (1 page)
1 February 2008Accounts made up to 31 July 2007 (1 page)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
17 May 2007Accounts made up to 31 July 2006 (1 page)
17 May 2007Accounts made up to 31 July 2006 (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
27 February 2007Memorandum and Articles of Association (14 pages)
27 February 2007Memorandum and Articles of Association (14 pages)
16 February 2007Company name changed bluepool interactive LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed bluepool interactive LIMITED\certificate issued on 16/02/07 (2 pages)
3 October 2006Location of register of members (1 page)
3 October 2006Location of register of members (1 page)
1 September 2006Accounts made up to 31 December 2005 (1 page)
1 September 2006Accounts made up to 31 December 2005 (1 page)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
5 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
5 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
13 September 2005Accounts made up to 31 December 2004 (1 page)
13 September 2005Accounts made up to 31 December 2004 (1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Return made up to 13/07/05; full list of members (7 pages)
1 August 2005Return made up to 13/07/05; full list of members (7 pages)
8 October 2004Return made up to 13/07/04; full list of members (7 pages)
8 October 2004Return made up to 13/07/04; full list of members (7 pages)
9 July 2004Accounts made up to 31 December 2003 (1 page)
9 July 2004Accounts made up to 31 December 2003 (1 page)
13 August 2003Return made up to 13/07/03; full list of members (7 pages)
13 August 2003Return made up to 13/07/03; full list of members (7 pages)
12 July 2003Accounts made up to 31 December 2002 (1 page)
12 July 2003Accounts made up to 31 December 2002 (1 page)
17 July 2002Return made up to 13/07/02; full list of members (7 pages)
17 July 2002Return made up to 13/07/02; full list of members (7 pages)
1 May 2002Memorandum and Articles of Association (14 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Memorandum and Articles of Association (14 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Declaration of assistance for shares acquisition (6 pages)
23 April 2002Director resigned (1 page)
19 April 2002Particulars of mortgage/charge (8 pages)
19 April 2002Particulars of mortgage/charge (8 pages)
6 March 2002Accounts made up to 31 December 2001 (2 pages)
6 March 2002Accounts made up to 31 December 2001 (2 pages)
24 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
24 August 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
(7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
30 August 2000Company name changed hillgate (170) LIMITED\certificate issued on 31/08/00 (2 pages)
30 August 2000Company name changed hillgate (170) LIMITED\certificate issued on 31/08/00 (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page)
29 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 July 2000Incorporation (20 pages)
13 July 2000Incorporation (20 pages)