Company NameExepoint Limited
Company StatusDissolved
Company Number04434859
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusClosed
Appointed20 January 2020(17 years, 8 months after company formation)
Appointment Duration1 month (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Finchley Road
London
NW3 6BT
Director NameMrs Eleni Papapavlou
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed15 May 2002(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2006)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address8 Kennedy Street, 101
Lefkosia
1087
Director NameIracema Diliana Wesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelizean
StatusResigned
Appointed28 March 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11
456-458 Strand
London
WC2R 0DZ
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 June 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed02 December 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidencePhillipines
Correspondence AddressOffice 8 176 Finchley Road
London
NW3 6BT
Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed13 March 2018(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 March 2019)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 135, Regico Offices, The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed28 March 2006(3 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 December 2013)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 135, Regico Offices, The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1King Howard Cordero Enriquez
100.00%
Ordinary

Financials

Year2014
Net Worth£2,125
Cash£13,808
Current Liabilities£40,783

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 August 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
13 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
3 December 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
2 December 2013Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
2 December 2013Termination of appointment of Rachel Erickson as a director (1 page)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Iracema Wesby as a director (1 page)
13 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 June 2011Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 28 June 2011 (1 page)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
3 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages)
3 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 July 2009Return made up to 09/05/09; full list of members (3 pages)
11 June 2008Return made up to 09/05/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 09/05/06; full list of members (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 March 2006Registered office changed on 21/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
24 June 2005Return made up to 09/05/05; full list of members (2 pages)
21 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 June 2004Return made up to 09/05/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2003Return made up to 09/05/03; full list of members (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
9 May 2002Incorporation (18 pages)