Company NameExodessa Trading Co. Limited
DirectorsZinita Angela Skeete and Claude Betoko
Company StatusDissolved
Company Number04316212
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZinita Angela Skeete
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(same day as company formation)
RoleWriter
Correspondence Address80a Adelia Avenue
Motspur Park
Surrey
KT3 6LD
Director NameClaude Betoko
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCongolese
StatusCurrent
Appointed15 December 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address20 Haselwood House
4 Brunswick Road
Sutton
Surrey
SM1 4DQ
Secretary NameZinita Angela Skeete
NationalityBritish
StatusCurrent
Appointed16 December 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address80a Adelia Avenue
Motspur Park
Surrey
KT3 6LD
Secretary NameRandolph Joseph Conde
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Stowell Avenue Green Lane
New Addington
Croydon
Surrey
CR0 0ES
Secretary NameWendy Reid
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2004)
RoleSecretary
Correspondence AddressFlat 1 31 Dewar Street
Peckham
SE15 4JP
Secretary NameWendy Reid
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2004)
RoleSecretary
Correspondence AddressFlat 1 31 Dewar Street
Peckham
SE15 4JP
Secretary NameMs Linda Ruth Baharier
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 03 June 2004)
RoleAccountant Teach
Country of ResidenceEngland
Correspondence Address1 Castlehill Cottages Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LR

Location

Registered AddressUnit 1-2 Wyvern Ind Estate
Beverly Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Completion of winding up (1 page)
16 December 2005Order of court to wind up (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
12 July 2005Voluntary strike-off action has been suspended (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
7 March 2005Return made up to 02/11/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 December 2004New director appointed (1 page)
30 December 2004New secretary appointed (1 page)
30 December 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
10 June 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
10 June 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Return made up to 02/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)