Having been setup in 2009, Exceptional Image Ltd have registered office in Beckenham, Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 3 directors listed as Hillier, Nigel Barry, Creditreform (Secretaries) Limited, Ranu, Rabinder Robyn for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIER, Nigel Barry | 09 March 2011 | - | 1 |
RANU, Rabinder Robyn | 28 August 2009 | 09 March 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED | 28 August 2009 | 01 September 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
AC92 - N/A | 08 April 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AD01 - Change of registered office address | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 17 March 2011 | |
TM01 - Termination of appointment of director | 17 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 October 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 01 September 2009 | |
NEWINC - New incorporation documents | 28 August 2009 |