Company NameExaltis Ltd
Company StatusDissolved
Company Number06276683
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Peter Chapman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleIT Engineer
Country of ResidenceNetherlands
Correspondence Address36 Craven Hill Gardens
London
W2 3EA
Director NameHatem Belhadj
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceNetherlands
Correspondence Address6 Allee Marcel Paul
Clichy Sous Bois
93390
France
Secretary NameHatem Belhadj
NationalityFrench
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6 Allee Marcel Paul
Clichy Sous Bois
93390
France

Location

Registered AddressCks Accountancy Ltd 1
Church Hill
Leigh-On-Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

101 at £1Jonathan Peter Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£269
Current Liabilities£18,788

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 101
(3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 101
(3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Director's details changed for Jonathan Peter Chapman on 31 October 2009 (2 pages)
9 November 2010Director's details changed for Jonathan Peter Chapman on 31 October 2009 (2 pages)
27 October 2010Termination of appointment of Hatem Belhadj as a secretary (1 page)
27 October 2010Termination of appointment of Hatem Belhadj as a secretary (1 page)
27 October 2010Termination of appointment of Hatem Belhadj as a director (1 page)
27 October 2010Termination of appointment of Hatem Belhadj as a director (1 page)
13 July 2010Director's details changed for Hatem Belhadj on 31 October 2009 (2 pages)
13 July 2010Director's details changed for Jonathan Peter Chapman on 31 October 2009 (2 pages)
13 July 2010Director's details changed for Hatem Belhadj on 31 October 2009 (2 pages)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Jonathan Peter Chapman on 31 October 2009 (2 pages)
19 October 2009Annual return made up to 12 June 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 12 June 2009 with a full list of shareholders (3 pages)
6 August 2009Accounts made up to 30 June 2009 (6 pages)
6 August 2009Accounts made up to 30 June 2009 (6 pages)
12 March 2009Accounts made up to 30 June 2008 (6 pages)
12 March 2009Accounts made up to 30 June 2008 (6 pages)
29 September 2008Return made up to 12/06/08; full list of members (3 pages)
29 September 2008Return made up to 12/06/08; full list of members (3 pages)
26 September 2008Registered office changed on 26/09/2008 from andrew clarke cks , 1 church hill leigh-on-sea SS9 2DE (1 page)
26 September 2008Registered office changed on 26/09/2008 from andrew clarke cks , 1 church hill leigh-on-sea SS9 2DE (1 page)
1 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Incorporation (15 pages)
12 June 2007Incorporation (15 pages)