Company NameExeye Limited
Company StatusDissolved
Company Number05110770
CategoryPrivate Limited Company
Incorporation Date23 April 2004(19 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Donald Malcolm Kirkwood
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensand Lodge
Greensand Lodge, Greensand Lodge, High Street
Lidlington
Bedfordshire
MK43 0QR
Director NameBarnaby Thomas Ritchley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Langford Lofts
190-194 Garratt Lane
London
SW18 4ED
Secretary NameMr Donald Malcolm Kirkwood
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensand Lodge
Greensand Lodge, Greensand Lodge, High Street
Lidlington
Bedfordshire
MK43 0QR
Director NameTony John Powell
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(11 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broomhouse Dock
Carnwath Road
London
SW6 3EH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteexeye.co.uk
Telephone020 71010020
Telephone regionLondon

Location

Registered Address4 The Exchange
Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

67 at £1Barnaby Thomas Ritchley & Donald Malcolm Kirkwood
67.00%
Ordinary
33 at £1Tony John Powell
33.00%
Ordinary

Financials

Year2014
Net Worth-£17,699
Current Liabilities£10,153

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
26 July 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(4 pages)
26 July 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Termination of appointment of Donald Kirkwood as a secretary (1 page)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Donald Kirkwood as a secretary (1 page)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from Greensand Lodge, High Street Lidlington Bedford Bedfordshire MK43 0QR on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Greensand Lodge, High Street Lidlington Bedford Bedfordshire MK43 0QR on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Greensand Lodge, High Street Lidlington Bedford Bedfordshire MK43 0QR on 8 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Termination of appointment of Tony Powell as a director (2 pages)
12 January 2011Termination of appointment of Tony Powell as a director (2 pages)
23 April 2010Director's details changed for Tony John Powell on 1 April 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Barnaby Ritchley on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Tony John Powell on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Tony John Powell on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Barnaby Ritchley on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Barnaby Ritchley on 1 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 23/04/08; full list of members (5 pages)
2 May 2008Return made up to 23/04/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Ad 01/01/07--------- £ si 32@1=32 (1 page)
9 October 2007Ad 01/01/07--------- £ si 32@1=32 (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 23/04/07; full list of members (3 pages)
17 July 2007Return made up to 23/04/07; full list of members (3 pages)
17 July 2007Director's particulars changed (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 133 barrack road christchurch dorset BH25 2AW (1 page)
22 May 2006Registered office changed on 22/05/06 from: 133 barrack road christchurch dorset BH25 2AW (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
29 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Resolutions
  • RES13 ‐ Share transfers details 23/02/05
(2 pages)
19 April 2005Resolutions
  • RES13 ‐ Share transfers details 23/02/05
(2 pages)
11 April 2005Registered office changed on 11/04/05 from: 133 barrack road christchurch dorset BH23 2AW (1 page)
11 April 2005Registered office changed on 11/04/05 from: 133 barrack road christchurch dorset BH23 2AW (1 page)
12 October 2004Registered office changed on 12/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
12 October 2004Registered office changed on 12/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
3 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Incorporation (13 pages)
23 April 2004Incorporation (13 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)