About

Registered Number: 04829686
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 1st Floor, Watson House, 54 Baker Street, London, W1U 7BU,

 

Exotix Investments Ltd was registered on 11 July 2003 with its registered office in London, it's status is listed as "Dissolved". There is only one director listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CML SECRETARIES LIMITED 27 July 2009 20 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 22 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 02 March 2017
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 14 January 2016
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 05 August 2015
AD04 - Change of location of company records to the registered office 05 August 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 02 May 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 01 August 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 04 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 13 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2012
CH01 - Change of particulars for director 13 July 2012
SH19 - Statement of capital 11 July 2012
RESOLUTIONS - N/A 09 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2012
CAP-SS - N/A 09 July 2012
AA01 - Change of accounting reference date 03 July 2012
AA - Annual Accounts 08 January 2012
TM02 - Termination of appointment of secretary 28 December 2011
AR01 - Annual Return 11 July 2011
RESOLUTIONS - N/A 21 September 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
MISC - Miscellaneous document 03 June 2010
AUD - Auditor's letter of resignation 20 May 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 12 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 05 April 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
123 - Notice of increase in nominal capital 14 June 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 01 June 2004
AUD - Auditor's letter of resignation 24 May 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 21 October 2003
225 - Change of Accounting Reference Date 25 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.