About

Registered Number: 08077623
Date of Incorporation: 22/05/2012 (12 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2019 (5 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR (LONDON) LLP, 31st Floor 40 Bank Street, London, E14 5NR

 

Based in London, Project Exhaust Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Ali, Ansar, Ali, Rosamund, Byrne, Jacqueline in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ansar 16 November 2012 31 August 2015 1
ALI, Rosamund 16 November 2012 10 June 2014 1
BYRNE, Jacqueline 22 May 2012 10 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2019
AM10 - N/A 05 January 2019
AM23 - N/A 05 January 2019
AM10 - N/A 22 August 2018
AM10 - N/A 08 February 2018
AM19 - N/A 11 September 2017
AM10 - N/A 29 August 2017
F2.18 - N/A 13 June 2017
RESOLUTIONS - N/A 16 May 2017
CONNOT - N/A 16 May 2017
AM06 - N/A 25 April 2017
AM02 - N/A 21 April 2017
2.17B - N/A 20 March 2017
2.12B - N/A 31 January 2017
AD01 - Change of registered office address 24 January 2017
TM01 - Termination of appointment of director 11 January 2017
SH01 - Return of Allotment of shares 04 November 2016
SH01 - Return of Allotment of shares 18 October 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 20 September 2016
MR05 - N/A 14 September 2016
MR05 - N/A 14 September 2016
SH01 - Return of Allotment of shares 31 August 2016
MR01 - N/A 26 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
SH01 - Return of Allotment of shares 22 June 2016
AR01 - Annual Return 03 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2016
RESOLUTIONS - N/A 19 May 2016
SH01 - Return of Allotment of shares 05 May 2016
MR05 - N/A 27 April 2016
MR01 - N/A 30 March 2016
MR01 - N/A 22 December 2015
MR01 - N/A 05 December 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 17 October 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 20 June 2014
SH01 - Return of Allotment of shares 19 June 2014
SH01 - Return of Allotment of shares 19 June 2014
CERTNM - Change of name certificate 12 June 2014
CONNOT - N/A 12 June 2014
AD01 - Change of registered office address 12 May 2014
AP01 - Appointment of director 14 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 June 2013
SH01 - Return of Allotment of shares 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
NEWINC - New incorporation documents 22 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 22 December 2015 Outstanding

N/A

A registered charge 03 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.