Company NameExop1 Limited
Company StatusDissolved
Company Number08300734
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameDirector Dealflow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Howard John Cross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Second Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director NameBeverley Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Primley Park Crescent
Leeds
LS17 7HZ
Director NameMr Aaron Thomas John Henning
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address19 Ashtofts Mount Ashtofts Mount
Guiseley
Leeds
LS20 9DB

Location

Registered Address20a Second Avenue
Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

100 at £1Beverley Cross
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,244
Cash£702
Current Liabilities£42,000

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
7 May 2016Termination of appointment of Aaron Thomas John Henning as a director on 6 May 2016 (1 page)
7 May 2016Termination of appointment of Aaron Thomas John Henning as a director on 6 May 2016 (1 page)
25 March 2016Company name changed director dealflow LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
25 March 2016Company name changed director dealflow LIMITED\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-25
(3 pages)
16 February 2016Registered office address changed from Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW to 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW to 20a Second Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Howard John Cross on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Howard John Cross on 16 February 2016 (2 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 August 2015Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ to Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ to Mill Farm Cottage Harrogate Road Harewood Leeds LS17 9LW on 26 August 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 March 2015Appointment of Mr Aaron Thomas John Henning as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Mr Aaron Thomas John Henning as a director on 19 March 2015 (2 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 July 2014Termination of appointment of Beverley Cross as a director on 22 July 2014 (1 page)
23 July 2014Termination of appointment of Beverley Cross as a director on 22 July 2014 (1 page)
23 July 2014Appointment of Mr Howard John Cross as a director on 20 July 2014 (2 pages)
23 July 2014Appointment of Mr Howard John Cross as a director on 20 July 2014 (2 pages)
17 March 2014Registered office address changed from 14 King Street Leeds LS1 2HL on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 14 King Street Leeds LS1 2HL on 17 March 2014 (2 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
11 April 2013Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ England on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 8 Primley Park Crescent Leeds LS17 7HZ England on 11 April 2013 (2 pages)
20 November 2012Incorporation (36 pages)
20 November 2012Incorporation (36 pages)