London
SW1E 5DN
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Charles Roland Barrett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 09 January 2018) |
Role | Head Of Group Legal |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Michael Noble |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 09 January 2018) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Closed |
Appointed | 01 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Lisa Jane Dadswell |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Director Name | David Vickerstaffe Preston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 04 January 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Ms Bridget Miller |
---|---|
Status | Resigned |
Appointed | 06 June 2011(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Secretary Name | Mr Robert Gaius King |
---|---|
Status | Resigned |
Appointed | 30 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SR |
Website | www.exacsys.co.uk |
---|
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.6m at £1 | Pa Consulting Group Ab 100.00% Preference |
---|---|
2 at £1 | Pa Consulting Group Ab 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,756,420 |
Current Liabilities | £3,500 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Knowledge Limited as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page) |
2 October 2017 | Change of details for Pa Knowledge Limited as a person with significant control on 2 October 2017 (2 pages) |
26 September 2017 | Solvency Statement dated 18/09/17 (2 pages) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Solvency Statement dated 18/09/17 (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Statement by Directors (2 pages) |
26 September 2017 | Statement by Directors (2 pages) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Termination of appointment of Lisa Dadswell as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
6 November 2012 | Appointment of Mr Robert Gaius King as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
29 February 2012 | Termination of appointment of Bridget Miller as a secretary (1 page) |
3 February 2012 | Appointment of Mr Charles Roland Barrett as a director (2 pages) |
3 February 2012 | Appointment of Mr Charles Roland Barrett as a director (2 pages) |
2 February 2012 | Appointment of Mr Michael Noble as a director (2 pages) |
2 February 2012 | Appointment of Mr Michael Noble as a director (2 pages) |
9 January 2012 | Termination of appointment of David Preston as a director (1 page) |
9 January 2012 | Termination of appointment of David Preston as a director (1 page) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
9 June 2011 | Appointment of Ms Bridget Miller as a secretary (1 page) |
2 June 2011 | Appointment of Mr Alan Middleton as a director (2 pages) |
2 June 2011 | Appointment of Mr Alan Middleton as a director (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of David Vickerstaffe Preston as a director (3 pages) |
7 April 2011 | Appointment of David Vickerstaffe Preston as a director (3 pages) |
30 March 2011 | Termination of appointment of Adrian Gardner as a director (2 pages) |
30 March 2011 | Termination of appointment of Adrian Gardner as a director (2 pages) |
26 August 2010 | Secretary's details changed for Lisa Jane Todd on 29 July 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Lisa Jane Todd on 29 July 2010 (3 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|