About

Registered Number: 04687574
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS,

 

Established in 2003, Exclusive Jewellery Ltd has its registered office in Chichester, it's status at Companies House is "Dissolved". New, Samuel Johnathon, Barnaby, Nicholas Kevin, New, Anna Marie, Warrington, Candida Maria, Warrington, Jan are listed as directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEW, Samuel Johnathon 01 July 2007 - 1
NEW, Anna Marie 01 July 2007 02 April 2014 1
WARRINGTON, Candida Maria 05 March 2003 22 June 2006 1
WARRINGTON, Jan 05 March 2003 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BARNABY, Nicholas Kevin 22 June 2006 01 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 13 September 2017
PSC01 - N/A 12 September 2017
AA - Annual Accounts 02 February 2017
MR01 - N/A 01 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 18 February 2015
TM01 - Termination of appointment of director 11 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 21 May 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 26 October 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
CH01 - Change of particulars for director 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 19 August 2009
CERTNM - Change of name certificate 30 July 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 09 September 2005
363a - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Rent deposit deed 20 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.