About

Registered Number: 04724723
Date of Incorporation: 07/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: Northwood House, 138 Bromham, Road, Bedford, Beds, MK40 2QW

 

Having been setup in 2003, Exdel Ltd are based in Beds, it's status is listed as "Dissolved". We don't know the number of employees at the company. The current directors of this business are listed as Darrington, Katie Alexandra Emony, Darrington, Leslie Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARRINGTON, Leslie Albert 07 April 2003 17 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DARRINGTON, Katie Alexandra Emony 07 April 2003 10 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 16 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 10 April 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 28 December 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 11 December 2004
225 - Change of Accounting Reference Date 11 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
363s - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.