Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Exsa (Uk) LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02249122
Record last updated Monday, March 30, 2015 11:58:39 PM UTC
Official Address 55 Baker Street Marylebone High, Marylebone High Street
There are 6,158 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1U7EU
Sector Wholesale of textiles

Charts

Visits

EXSA (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-32019-52024-82024-11012

Searches

EXSA (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-401
Document Type Publication date Download link
Notices Nov 27, 2014 Final meetings Final meetings
Registry May 5, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 5, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 5, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 6, 2012 Change of registered office address Change of registered office address
Registry Jan 5, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 5, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 5, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 5, 2011 Notice of cancellation of shares Notice of cancellation of shares
Registry Sep 29, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Sep 29, 2011 Solvency statement Solvency statement
Registry Sep 29, 2011 Statement of capital Statement of capital
Registry Sep 29, 2011 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 16, 2011 Annual accounts Annual accounts
Registry Apr 28, 2011 Annual return Annual return
Registry Apr 18, 2011 Notice of cancellation of shares Notice of cancellation of shares
Registry Apr 18, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 18, 2011 Reduce issued capital 09 Reduce issued capital 09
Registry Apr 18, 2011 Solvency statement Solvency statement
Registry Apr 18, 2011 Statement of capital Statement of capital
Registry Apr 1, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 1, 2011 Change of registered office address Change of registered office address
Financials Dec 3, 2010 Annual accounts Annual accounts
Registry Aug 2, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 2, 2010 Resignation of one Director Resignation of one Director
Registry Jul 19, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 19, 2010 Resignation of one Economist and one Director (a man) Resignation of one Economist and one Director (a man)
Registry Jul 5, 2010 Notice of cancellation of shares Notice of cancellation of shares
Registry Jul 5, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 30, 2010 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 30, 2010 Solvency statement Solvency statement
Registry Jun 30, 2010 Statement of capital Statement of capital
Registry Jun 30, 2010 Statement of capital 2249... Statement of capital 2249...
Registry Jun 30, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jun 30, 2010 Solvency statement Solvency statement
Registry Jun 30, 2010 Reduce issued capital 09 Reduce issued capital 09
Registry Apr 26, 2010 Annual return Annual return
Registry Apr 26, 2010 Change of particulars for director Change of particulars for director
Registry Apr 26, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 26, 2010 Change of particulars for director Change of particulars for director
Registry Apr 26, 2010 Change of particulars for director 2249... Change of particulars for director 2249...
Financials Dec 17, 2009 Annual accounts Annual accounts
Registry Aug 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Aug 1, 2009 Appointment of a man as Director and Business Manager Appointment of a man as Director and Business Manager
Registry Jul 21, 2009 Resignation of a director Resignation of a director
Registry Jul 20, 2009 Resignation of one Businessman and one Director (a man) Resignation of one Businessman and one Director (a man)
Registry Apr 28, 2009 Annual return Annual return
Registry Jan 29, 2009 Order of court Order of court
Registry Jan 29, 2009 Certificate of registration of order of court and minute on reduction of share capital Certificate of registration of order of court and minute on reduction of share capital
Registry Dec 12, 2008 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 16, 2008 Annual accounts Annual accounts
Registry Apr 24, 2008 Annual return Annual return
Registry Apr 24, 2008 Resignation of a director Resignation of a director
Registry Mar 31, 2008 Resignation of one Businessman and one Director (a man) Resignation of one Businessman and one Director (a man)
Financials Aug 7, 2007 Annual accounts Annual accounts
Registry May 14, 2007 Annual return Annual return
Registry May 4, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 19, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 5, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 5, 2007 Resignation of one Company Official and one Secretary (a man) Resignation of one Company Official and one Secretary (a man)
Financials Sep 13, 2006 Annual accounts Annual accounts
Registry Apr 25, 2006 Annual return Annual return
Registry Apr 25, 2006 Appointment of a secretary Appointment of a secretary
Registry Apr 24, 2006 Resignation of a secretary Resignation of a secretary
Registry Apr 21, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 21, 2006 Appointment of a man as Secretary and Company Official Appointment of a man as Secretary and Company Official
Financials Sep 21, 2005 Annual accounts Annual accounts
Registry May 13, 2005 Annual return Annual return
Registry Sep 27, 2004 Appointment of a director Appointment of a director
Registry Sep 27, 2004 Appointment of a director 2249... Appointment of a director 2249...
Registry Aug 18, 2004 Resignation of a director Resignation of a director
Registry Jul 8, 2004 Three appointments: 3 men Three appointments: 3 men
Financials Jul 7, 2004 Annual accounts Annual accounts
Registry Jul 1, 2004 Resignation of one Businessman and one Director (a man) Resignation of one Businessman and one Director (a man)
Registry May 5, 2004 Annual return Annual return
Registry Feb 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 4, 2003 Annual accounts Annual accounts
Registry Jun 26, 2003 Annual return Annual return
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 12, 2002 Annual accounts Annual accounts
Financials Jun 2, 2002 Annual accounts 2249... Annual accounts 2249...
Registry May 7, 2002 Annual return Annual return
Registry Dec 21, 2001 Appointment of a secretary Appointment of a secretary
Registry Dec 5, 2001 Resignation of a secretary Resignation of a secretary
Registry Nov 30, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 30, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 29, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 11, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 10, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 5, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 13, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 1, 2001 Annual return Annual return
Financials Mar 29, 2001 Annual accounts Annual accounts
Registry Oct 19, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Aug 2, 2000 Annual accounts Annual accounts
Registry May 24, 2000 Annual return Annual return
Registry Oct 28, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 2, 1999 Annual return Annual return
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry May 24, 1998 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)