Company NameProjexe Solutions Limited
Company StatusDissolved
Company Number04178632
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Russell Hutton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleConsultant
Correspondence Address3 The Smithy
Bramley
Tadley
Hampshire
RG26 5AY
Secretary NameAmanda Mary Hutton
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 The Smithy
Bramley
Tadley
Hampshire
RG26 5AY
Director NameAmanda Mary Hutton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(6 years after company formation)
Appointment Duration1 year, 8 months (closed 11 November 2008)
RoleConsultant
Correspondence Address3 The Smithy
Bramley
Tadley
Hampshire
RG26 5AY
Director NameShorthouse & Martin Ltd (Corporation)
Date of BirthFebruary 1992 (Born 32 years ago)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameShorthouse & Martin Formations Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page)
19 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2007Declaration of solvency (3 pages)
19 December 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 March 2007New director appointed (2 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 March 2006Return made up to 13/03/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
24 March 2005Return made up to 13/03/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
2 April 2004Return made up to 13/03/04; no change of members (6 pages)
20 October 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
9 April 2003Return made up to 13/03/03; no change of members (6 pages)
23 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
29 March 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
13 March 2001Incorporation (13 pages)