Company NameEXHL UK Ltd
Company StatusDissolved
Company Number04036914
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 10 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameHelmut Lang UK Limited

Business Activity

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

Directors

Director NameMarco Salomoni
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 30 April 2008)
RoleConsultant
Correspondence AddressVia Domenichino N14
Milan
20149
Foreign
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 30 April 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameGiacomo Santucci
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 20 December 2000)
RoleManager
Correspondence Address23 Old Peak Road
Hong Kong
Foreign
Director NameRiccardo Stilli
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2004)
RoleManager
Correspondence AddressVia Privata Serenella 46
San Remo(Im)
Italy
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered Address65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
17 August 2007Full accounts made up to 31 January 2007 (12 pages)
2 August 2007Return made up to 14/07/07; full list of members (2 pages)
9 December 2006Full accounts made up to 31 January 2006 (13 pages)
17 August 2006Return made up to 14/07/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (13 pages)
16 September 2005Delivery ext'd 3 mth 31/01/05 (1 page)
24 August 2005Return made up to 14/07/05; full list of members (2 pages)
10 January 2005Full accounts made up to 31 December 2003 (13 pages)
2 December 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
24 November 2004Director resigned (1 page)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004Return made up to 14/07/04; full list of members (5 pages)
25 January 2004Full accounts made up to 31 December 2002 (13 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 August 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2003Auditor's resignation (1 page)
16 May 2003Full accounts made up to 31 December 2001 (12 pages)
28 April 2003Auditor's resignation (1 page)
8 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
26 July 2001Return made up to 14/07/01; full list of members (6 pages)
27 March 2001Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/09/00
(2 pages)
27 September 2000Registered office changed on 27/09/00 from: first floor, bouverie house 154 fleet street london EC4A 2JD (1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
27 September 2000Nc inc already adjusted 21/09/00 (1 page)
27 September 2000New director appointed (2 pages)