Company NameExatm Limited
Company StatusDissolved
Company Number07686065
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameAustin Taylor Manufacturing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Andrew Stephen Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Secretary NameMr Muhammad Ziyaad Idris Sobdar
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA

Location

Registered AddressUnit 4 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

750 at £1Robert Mercer
75.00%
Ordinary
150 at £1Muhammad Ziyaad Sobdar
15.00%
Ordinary
100 at £1Richard David Hall
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,000
(3 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,000
(3 pages)
18 November 2011Company name changed austin taylor manufacturing LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Company name changed austin taylor manufacturing LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)