About

Registered Number: 06768815
Date of Incorporation: 09/12/2008 (15 years and 4 months ago)
Company Status: Active
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London, N14 6HF

 

Exas Impex Ltd was founded on 09 December 2008. We don't currently know the number of employees at the organisation. The companies directors are listed as Kechagias, Nektarios, Kechagias, Nektarios, Marianthi, Andreadi at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KECHAGIAS, Nektarios 31 August 2011 - 1
KECHAGIAS, Nektarios 09 December 2008 01 August 2010 1
MARIANTHI, Andreadi 30 July 2010 31 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 September 2018
AA01 - Change of accounting reference date 27 September 2018
MR01 - N/A 06 March 2018
PSC04 - N/A 16 February 2018
CH01 - Change of particulars for director 16 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 October 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 30 March 2016
AR01 - Annual Return 11 March 2016
RT01 - Application for administrative restoration to the register 11 March 2016
CERTNM - Change of name certificate 11 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 03 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
DISS16(SOAS) - N/A 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 30 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
TM01 - Termination of appointment of director 09 September 2010
SH01 - Return of Allotment of shares 20 August 2010
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.