Company NameRe Exclusive Investments Limited
Company StatusDissolved
Company Number05443704
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NamesArtmatch Limited and IW 3 C International Welding Consulting And Certification Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusClosed
Appointed20 September 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed05 May 2005(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2005(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameColvara Alberto
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed30 August 2005(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 July 2006)
RoleManager
Correspondence AddressFarthing Hill Borrodale 7
Harare
Foreign

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
9 August 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 August 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(5 pages)
4 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
4 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
22 April 2008Memorandum and Articles of Association (6 pages)
22 April 2008Memorandum and Articles of Association (6 pages)
14 April 2008Company name changed iw 3 c international welding consulting and certification company LIMITED\certificate issued on 17/04/08 (2 pages)
14 April 2008Company name changed iw 3 c international welding consulting and certification company LIMITED\certificate issued on 17/04/08 (2 pages)
19 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
19 March 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
10 May 2007Return made up to 05/05/07; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2006Memorandum and Articles of Association (6 pages)
9 August 2006Memorandum and Articles of Association (6 pages)
1 August 2006Company name changed artmatch LIMITED\certificate issued on 01/08/06 (3 pages)
1 August 2006Company name changed artmatch LIMITED\certificate issued on 01/08/06 (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 May 2006Return made up to 05/05/06; full list of members (2 pages)
18 May 2006Return made up to 05/05/06; full list of members (2 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
4 May 2006Registered office changed on 04/05/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
5 October 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
5 October 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005New director appointed (1 page)
26 September 2005Memorandum and Articles of Association (8 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005New director appointed (1 page)
26 September 2005Memorandum and Articles of Association (8 pages)
5 May 2005Incorporation (13 pages)