Company NameExotic First Limited
Company StatusDissolved
Company Number04199993
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date2 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameManoj Sriyantha Boteju
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySri Lankan
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Old Kenton Lane
Kinsbury
NW9 9NE
Director NameDon Jason Christian Samarakoon-Pollard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 South Parade
Chiswick
W4 1JU
Director NameMr Don Nandapala Abeysuriya Ratnayake
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 February 2011)
RoleCompany Director
Correspondence Address36 Warrington Road
Harrow
Middx
HA1 1SY
Secretary NameManoj Sriyantha Boteju
NationalityBritish
StatusClosed
Appointed28 April 2008(7 years after company formation)
Appointment Duration2 years, 9 months (closed 02 February 2011)
RoleCompany Director
Correspondence Address44 Merley Court
London
NW9 8JT
Director NameDr Don Alfred Samarakdon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleChairman
Correspondence Address6 South Parade
Bedford Park
London
W4 1JU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRCA Secretarial Services Ltd (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address2 Gayton Road
Harrow
Middlesex
HA1 2XU

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2011Final Gazette dissolved following liquidation (1 page)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Court order insolvency:replacement of liquidator david wald replacing with ian d holland 09/09/2010. (6 pages)
12 October 2010Death of a liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Statement of affairs with form 4.19 (8 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-18
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Statement of affairs with form 4.19 (8 pages)
27 February 2009Registered office changed on 27/02/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page)
27 February 2009Registered office changed on 27/02/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page)
24 October 2008Secretary appointed manoj sriyantha boteju (2 pages)
24 October 2008Secretary appointed manoj sriyantha boteju (2 pages)
28 April 2008Appointment Terminated Secretary rca secretarial services LTD (1 page)
28 April 2008Appointment terminated director don samarakdon (1 page)
28 April 2008Appointment terminated secretary rca secretarial services LTD (1 page)
28 April 2008Director appointed mr donnandapala abeysuriya ratnayake (1 page)
28 April 2008Appointment Terminated Director don samarakdon (1 page)
28 April 2008Director appointed mr donnandapala abeysuriya ratnayake (1 page)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 August 2007Return made up to 13/04/07; full list of members (3 pages)
3 August 2007Return made up to 13/04/07; full list of members (3 pages)
3 August 2007Registered office changed on 03/08/07 from: c/o azr LIMITED, 2 gayton road - harrow middlesex HA1 2XU (1 page)
3 August 2007Registered office changed on 03/08/07 from: c/o azr LIMITED, 2 gayton road - harrow middlesex HA1 2XU (1 page)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Registered office changed on 28/04/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
28 April 2006Return made up to 13/04/06; full list of members (3 pages)
28 April 2006Return made up to 13/04/06; full list of members (3 pages)
28 April 2006Registered office changed on 28/04/06 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
9 June 2005Return made up to 13/04/05; full list of members (7 pages)
9 June 2005Return made up to 13/04/05; full list of members (7 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 February 2005Full accounts made up to 30 June 2003 (12 pages)
1 February 2005Full accounts made up to 30 June 2003 (12 pages)
12 May 2004Return made up to 13/04/04; full list of members (7 pages)
12 May 2004Return made up to 13/04/04; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 13/04/03; full list of members (7 pages)
10 May 2003Return made up to 13/04/03; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 13/04/02; full list of members (7 pages)
21 June 2002Return made up to 13/04/02; full list of members (7 pages)
28 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
28 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
31 October 2001Ad 29/10/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
31 October 2001Ad 29/10/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2001£ nc 5000/60000 22/10/01 (1 page)
29 October 2001£ nc 5000/60000 22/10/01 (1 page)
29 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
13 April 2001Incorporation (19 pages)