Company NameExklusive Limited
Company StatusDissolved
Company Number04213984
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameExkclusive Limited

Business Activity

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

Directors

Secretary NameMr John Robert Bottrill
NationalityBritish
StatusClosed
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr John Robert Bottrill
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMs Alison Claire Lauder
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Argyle Road
Barnet
Herts
EN5 4DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMayfield
Argyle Road
Barnet
Herts
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
11 January 2012Application to strike the company off the register (3 pages)
11 January 2012Application to strike the company off the register (3 pages)
15 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 2
(4 pages)
15 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 2
(4 pages)
15 May 2011Termination of appointment of Alison Lauder as a director (1 page)
15 May 2011Termination of appointment of Alison Lauder as a director (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Director's details changed for John Robert Bottrill on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Ms Alison Lauder on 10 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Alison Lauder on 10 May 2010 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Robert Bottrill on 10 May 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
2 June 2009Director's Change of Particulars / alison lauder / 01/06/2009 / Title was: , now: ms; HouseName/Number was: , now: mayfield; Street was: walnut lodge, now: argyle road; Area was: barnet lane totteridge, now: ; Post Town was: london, now: barnet; Region was: , now: herts; Post Code was: N20 8AS, now: EN5 4DX (2 pages)
2 June 2009Director's change of particulars / alison lauder / 01/06/2009 (2 pages)
24 March 2009Accounts made up to 31 May 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
21 May 2008Return made up to 10/05/08; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 May 2008Accounts made up to 31 May 2007 (2 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o john r bottrill 169 high street barnet hertfordshire EN5 5SU (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o john r bottrill 169 high street barnet hertfordshire EN5 5SU (1 page)
8 June 2007Return made up to 10/05/07; no change of members (7 pages)
8 June 2007Return made up to 10/05/07; no change of members (7 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
22 March 2007Accounts made up to 31 May 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
23 May 2006Return made up to 10/05/06; full list of members (6 pages)
28 December 2005Accounts made up to 31 May 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 July 2005Return made up to 10/05/05; full list of members (6 pages)
1 July 2005Return made up to 10/05/05; full list of members (6 pages)
7 February 2005Accounts made up to 31 May 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 June 2004Return made up to 10/05/04; full list of members (6 pages)
7 June 2004Return made up to 10/05/04; full list of members (6 pages)
27 March 2004Accounts made up to 31 May 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 June 2003Return made up to 10/05/03; full list of members (6 pages)
11 June 2003Return made up to 10/05/03; full list of members (6 pages)
14 February 2003Accounts made up to 31 May 2002 (2 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2002Return made up to 10/05/02; full list of members (6 pages)
15 June 2001Memorandum and Articles of Association (15 pages)
15 June 2001Memorandum and Articles of Association (15 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
4 June 2001Company name changed exkclusive LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed exkclusive LIMITED\certificate issued on 04/06/01 (2 pages)
10 May 2001Incorporation (20 pages)