About

Registered Number: 04378623
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: Unit 55 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

 

Exan Technology Ltd was registered on 21 February 2002 and has its registered office in Wilmslow, Cheshire, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are listed as Willetts, Catherine, Forsberg, Anders Stefan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSBERG, Anders Stefan 21 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, Catherine 21 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 15 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 March 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 23 April 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 01 March 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 14 March 2003
225 - Change of Accounting Reference Date 11 February 2003
395 - Particulars of a mortgage or charge 19 April 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
RESOLUTIONS - N/A 01 March 2002
123 - Notice of increase in nominal capital 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
123 - Notice of increase in nominal capital 01 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.