Company NameExclusive Business Projects Ltd
Company StatusDissolved
Company Number05410996
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Stewart Graham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleSolicitor
Correspondence AddressAlexander House
Kingsway North, Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Secretary NameWendy Gurr
NationalityBritish
StatusClosed
Appointed28 March 2007(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleSecretary
Correspondence AddressAlexander House
Kingsway North, Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered AddressAlexander House, Kingsway North
Team Valley
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 5 percy street office 4 london W1T 1DG (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)