Company NameExclusive Executive Services Ltd
Company StatusDissolved
Company Number07233662
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael Barnhurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence AddressChauffeurs Lodge Pennyhill Park Hotel
London Road
Bagshot
Surrey
GU19 5EU
Director NameMr Brian Michael Barnhurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(1 month after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2012)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address9 Vicarage Road
Yateley
Hampshire
GU46 7QU
Director NameMr Michael John Palman
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Harley Street
London
W1G 9QS

Location

Registered Address31 Harley Street
London
W1G 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(5 pages)
21 July 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 2
(5 pages)
11 January 2011Appointment of Mr Michael John Palman as a director (2 pages)
11 January 2011Appointment of Mr Michael John Palman as a director (2 pages)
11 January 2011Registered office address changed from Chauffeurs Lodge Pennyhill Park Hotel London Road Bagshot Surrey GU19 5EU England on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Chauffeurs Lodge Pennyhill Park Hotel London Road Bagshot Surrey GU19 5EU England on 11 January 2011 (1 page)
25 May 2010Appointment of Mr Brian Michael Barnhurst as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 25 May 2010
  • GBP 2
(2 pages)
25 May 2010Appointment of Mr Brian Michael Barnhurst as a director (2 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)