About

Registered Number: 04031746
Date of Incorporation: 11/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 3 months ago)
Registered Address: Flat 2 29-31 High Street, London, E17 7AD

 

Founded in 2000, Exceptional Trading Ltd are based in London, it's status is listed as "Dissolved". The organisation has 3 directors listed as Velberg, Karol, Angoh, Laval Georgy, Power, Derek Paul at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELBERG, Karol 01 April 2014 - 1
ANGOH, Laval Georgy 11 July 2000 30 September 2001 1
POWER, Derek Paul 18 November 2008 04 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
L64.07 - Release of Official Receiver 28 November 2018
COCOMP - Order to wind up 22 March 2016
CERTNM - Change of name certificate 31 July 2015
AR01 - Annual Return 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 18 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 July 2013
AR01 - Annual Return 13 August 2012
AD04 - Change of location of company records to the registered office 13 August 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 08 July 2011
TM01 - Termination of appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 29 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AR01 - Annual Return 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2010
AA - Annual Accounts 05 August 2010
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
363a - Annual Return 22 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 24 July 2003
363a - Annual Return 23 January 2003
363a - Annual Return 21 October 2002
AA - Annual Accounts 25 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
225 - Change of Accounting Reference Date 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
395 - Particulars of a mortgage or charge 12 June 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.