Company NameEXIS Services Limited
Company StatusDissolved
Company Number03810074
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date18 October 2016 (7 years, 6 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 David George Hallam
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(1 month, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 18 October 2016)
RoleProgrammer
Country of ResidenceUnied Kingdom
Correspondence Address16 Kilmarnock Road
Darlington
County Durham
DL1 3PN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Kenneth Peter Burgess
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAlan Hugh Williams
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hardwick Stallards Centurion Hse
37 Jewry Street
London
EC3N 2ER
Director NameMr Pushpangathan Narayanan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Wisteria Close
Ilford
Essex
IG1 2BH
Secretary NameMr Kenneth Peter Burgess
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Courtmead Road, Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2006)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websiteexistec.com
Email address[email protected]

Location

Registered Address3 Trinity Court
Faverdale North
Darlington
County Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Exis Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a director on 1 February 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Peter Burgess as a secretary on 1 February 2016 (1 page)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
10 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(6 pages)
4 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
4 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 October 2014Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
5 August 2014Register(s) moved to registered office address 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH (1 page)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(6 pages)
5 August 2014Register(s) moved to registered office address 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH (1 page)
22 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
22 April 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Return made up to 15/07/08; full list of members (3 pages)
17 July 2008Return made up to 15/07/08; full list of members (3 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Return made up to 15/07/07; full list of members (2 pages)
9 August 2007New secretary appointed (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 December 2006Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
12 December 2006Registered office changed on 12/12/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
14 August 2006Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
14 August 2006Registered office changed on 14/08/06 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
2 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 15/07/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
1 September 2004Return made up to 15/07/04; full list of members (7 pages)
1 September 2004Return made up to 15/07/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
8 October 2002Return made up to 15/07/02; full list of members (7 pages)
8 October 2002Return made up to 15/07/02; full list of members (7 pages)
18 September 2002Registered office changed on 18/09/02 from: 2ND floor regent house 235-241 regent street london W1R 9PS (1 page)
18 September 2002Registered office changed on 18/09/02 from: 2ND floor regent house 235-241 regent street london W1R 9PS (1 page)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
9 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
16 August 2001Return made up to 15/07/01; full list of members (7 pages)
16 August 2001Return made up to 15/07/01; full list of members (7 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (3 pages)
4 July 2001New secretary appointed (3 pages)
23 March 2001Registered office changed on 23/03/01 from: centurion house, 37 jewry street london EC3N 2ER (1 page)
23 March 2001Registered office changed on 23/03/01 from: centurion house, 37 jewry street london EC3N 2ER (1 page)
11 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
11 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
17 August 2000Return made up to 15/07/00; full list of members (7 pages)
17 August 2000Return made up to 15/07/00; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
5 July 2000Accounting reference date shortened from 31/07/00 to 30/09/99 (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999New director appointed (3 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page)
15 September 1999Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4NT (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
15 July 1999Incorporation (15 pages)
15 July 1999Incorporation (15 pages)