Company NameExodus Trading UK Limited
Company StatusDissolved
Company Number05564013
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameExodus Electronics Limited

Business Activity

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

Directors

Director NameMr Zoltan Sander Fazekas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed30 April 2010(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 January 2011)
RoleSelf Employed
Country of ResidenceHungary
Correspondence Address58 Higher Market Street
Farnworth
Bolton
Lancashire
BL4 9BB
Secretary NameMs Rossini Del Monte Piu Lung Di Federica
StatusClosed
Appointed30 April 2010(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 11 January 2011)
RoleCompany Director
Correspondence Address58 Higher Market Street
Farnworth
Bolton
Lancashire
BL4 9BB
Director NameMr Mohammed Adia
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Sloane Street
Morris Green
Bolton
Lancashire
BL3 3LT
Secretary NameMrs Nazama Atcha
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Sloane Street
Bolton
Lancashire
BL3 3LT
Director NameBernard Wildman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence Address3 Netherton Grove
Bolton
Lancashire
BL4 7NH
Secretary NameMr Sajid Ebrahim Ghanchi
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2009)
RoleSales Representative
Correspondence Address159 Quebec Street
Boltn
Lancs
Bl3 5x
Secretary NameMrs Nazama Atcha
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2010)
RoleCompany Director
Correspondence Address4 Sloane Street
Bolton
Lancashire
BL3 3LT

Location

Registered Address4 Sloane Street
Bolton
BL3 3LT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,094
Cash£2,199
Current Liabilities£6,535

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Termination of appointment of Nazama Atcha as a secretary (1 page)
25 May 2010Termination of appointment of Nazama Atcha as a secretary (1 page)
24 May 2010Termination of appointment of Nazama Atcha as a secretary (1 page)
24 May 2010Termination of appointment of Mohammed Adia as a director (1 page)
24 May 2010Termination of appointment of Nazama Atcha as a secretary (1 page)
24 May 2010Appointment of Ms Rossini Del Monte Piu Lung Di Federica as a secretary (1 page)
24 May 2010Termination of appointment of Mohammed Adia as a director (1 page)
24 May 2010Appointment of Mr Zoltan Sander Fazekas as a director (2 pages)
24 May 2010Appointment of Ms Rossini Del Monte Piu Lung Di Federica as a secretary (1 page)
24 May 2010Appointment of Mr Zoltan Sander Fazekas as a director (2 pages)
25 February 2010Withdraw the company strike off application (1 page)
25 February 2010Withdraw the company strike off application (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 June 2009Secretary appointed mrs nazama atcha (1 page)
9 June 2009Secretary appointed mrs nazama atcha (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2009Appointment Terminated Secretary sajid ghanchi (1 page)
2 April 2009Appointment terminated secretary sajid ghanchi (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
10 April 2008Accounts for a small company made up to 30 September 2006 (7 pages)
10 April 2008Accounts for a small company made up to 30 September 2006 (7 pages)
11 March 2008Secretary appointed mr sajid ebrahim ghanchi (1 page)
11 March 2008Appointment terminated secretary nazama atcha (1 page)
11 March 2008Appointment Terminated Secretary nazama atcha (1 page)
11 March 2008Secretary appointed mr sajid ebrahim ghanchi (1 page)
29 February 2008Registered office changed on 29/02/2008 from 58 higher market street, farnworth, bolton lancashire BL4 9BB (1 page)
29 February 2008Registered office changed on 29/02/2008 from 58 higher market street, farnworth, bolton lancashire BL4 9BB (1 page)
10 January 2008Return made up to 14/09/07; full list of members (2 pages)
10 January 2008Return made up to 14/09/07; full list of members (2 pages)
14 February 2007Company name changed exodus electronics LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed exodus electronics LIMITED\certificate issued on 14/02/07 (2 pages)
5 October 2006Return made up to 14/09/06; full list of members (2 pages)
5 October 2006Return made up to 14/09/06; full list of members (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
14 September 2005Incorporation (12 pages)
14 September 2005Incorporation (12 pages)