Company NameGexsi Limited
Company StatusDissolved
Company Number04630174
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 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 Arthur James New
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Ridge
Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameDr Maritta Von Bieberstein Koch Weser
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed01 November 2003(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 03 October 2006)
RoleSocial Anthropologist
Correspondence AddressAm Rittergut 8 D 09629
Bieberstein
Germany
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed07 January 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMichael Von Stumm
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Diretcor
Correspondence AddressJoaquin Bau,5
E-28036
Madrid
Spain

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£120,942
Cash£118,273

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
21 June 2005Total exemption full accounts made up to 31 January 2004 (2 pages)
18 March 2005Return made up to 07/01/05; full list of members (5 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2004Return made up to 07/01/04; full list of members (5 pages)
24 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
21 October 2003Secretary's particulars changed (1 page)
7 January 2003Incorporation (20 pages)