UKBizDB.co.uk

EXDON 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exdon 1 Limited. The company was founded 16 years ago and was given the registration number 06495696. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EXDON 1 LIMITED
Company Number:06495696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 February 2008
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6 Snow Hill, London, England, EC1A 2AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR

Secretary04 September 2014Active
6, Snow Hill, London, England, EC1A 2AY

Director17 June 2019Active
6, Snow Hill, London, England, EC1A 2AY

Director05 September 2016Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Secretary03 April 2008Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Secretary24 May 2011Active
Whitley Lodge, Whitley Bridge, Doncaster, England, DN14 0HR

Secretary10 February 2014Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Secretary26 February 2013Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary06 February 2008Active
Warwick Court, Paternoster Square, London, England, EC4M 7DX

Director28 June 2016Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Director08 April 2010Active
Hollins, The Park, Swanland, North Ferribly, HU14 3UL

Director03 April 2008Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Director03 April 2008Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Director26 March 2010Active
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

Director29 February 2008Active
7th Floor Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7DX

Director20 March 2013Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Director18 August 2009Active
30, Warwick Street, London, W1B 5AL

Director03 April 2008Active
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR

Director10 February 2014Active
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR

Director31 August 2017Active
6, Snow Hill, London, England, EC1A 2AY

Director12 September 2018Active
Whitley Lodge, Whitley Bridge, Doncaster, DN14 0HR

Director23 January 2017Active
11 Iverna Court, London, W8 6TY

Director29 February 2008Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Director03 April 2008Active
Whitley Lodge, Doncaster Road, Whitley Bridge, United Kingdom, DN14 0HR

Director27 November 2013Active
Whitley Lodge, Whitley Bridge, Doncaster, United Kingdom, DN14 0HR

Director26 February 2013Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director06 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download
2019-02-12Accounts

Accounts with accounts type group.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type group.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-04-04Accounts

Accounts with accounts type group.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.