About

Registered Number: 05271395
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2015 (8 years and 5 months ago)
Registered Address: The Barn Harriots Hill, Nuthurst, Horsham, West Sussex, RH13 6LH

 

Having been setup in 2004, Exclusive Tuning & Design Ltd have registered office in Horsham, it has a status of "Dissolved". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCKINGS, Peter 27 October 2004 08 October 2008 1
NORMINGTON, Paul 27 October 2004 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Anne 08 October 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2015
4.71 - Return of final meeting in members' voluntary winding-up 13 August 2015
RESOLUTIONS - N/A 18 August 2014
4.70 - N/A 18 August 2014
LIQ MISC RES - N/A 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2014
AAMD - Amended Accounts 13 August 2014
MR04 - N/A 05 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.