About

Registered Number: 06045507
Date of Incorporation: 09/01/2007 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG,

 

Exit 3 Ltd was setup in 2007, it's status at Companies House is "Dissolved". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Robert 15 January 2007 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Gavin 28 September 2012 16 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 16 September 2015
DISS40 - Notice of striking-off action discontinued 13 May 2015
AR01 - Annual Return 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
MR04 - N/A 25 October 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AP04 - Appointment of corporate secretary 17 June 2013
AD01 - Change of registered office address 17 June 2013
TM02 - Termination of appointment of secretary 25 January 2013
AR01 - Annual Return 09 January 2013
AP03 - Appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 11 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
AA - Annual Accounts 03 June 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
225 - Change of Accounting Reference Date 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.