EXHILARATION INCENTIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EXHILARATION INCENTIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464125

Incorporation date

11/11/1997

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon30/06/2014
Final Gazette dissolved following liquidation
dot icon31/03/2014
Return of final meeting in a members' voluntary winding up
dot icon16/04/2013
Registered office address changed from 77 Hatton Garden London EC1N 8JS United Kingdom on 2013-04-17
dot icon14/04/2013
Declaration of solvency
dot icon14/04/2013
Appointment of a voluntary liquidator
dot icon14/04/2013
Resolutions
dot icon03/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/10/2012
Appointment of Ms Catherine Margaret Nelson as a director
dot icon30/10/2012
Appointment of Ms Bhavna Mahadev Lakhani as a secretary
dot icon30/10/2012
Termination of appointment of Iain Lindsay as a secretary
dot icon30/10/2012
Termination of appointment of Iain Lindsay as a director
dot icon05/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Secretary's details changed for Mr Iain Dixon Lindsay on 2012-04-10
dot icon03/04/2012
Registered office address changed from 39 Victoria Street London SW1H 0EU on 2012-04-04
dot icon06/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Edmund Kamm as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon29/11/2010
Appointment of Mr Iain Dixon Lindsay as a director
dot icon25/11/2010
Termination of appointment of Ian Mccaig as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of Paul Shaw as a director
dot icon06/09/2010
Director's details changed for James Edward Donaldson on 2009-10-01
dot icon06/09/2010
Director's details changed for Edmund John Kamm on 2010-07-06
dot icon06/09/2010
Director's details changed for James Edward Donaldson on 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon06/10/2009
Director's details changed for Ian Mccaig on 2009-10-06
dot icon05/10/2009
Director's details changed for Paul Richard Scott Shaw on 2009-10-06
dot icon05/10/2009
Director's details changed for Edmund John Kamm on 2009-10-06
dot icon05/10/2009
Director's details changed for James Edward Donaldson on 2009-10-06
dot icon05/10/2009
Secretary's details changed for Iain Dixon Lindsay on 2009-10-06
dot icon05/10/2009
Director's details changed for Ian Mccaig on 2009-10-06
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2009
Auditor's resignation
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon30/12/2008
Return made up to 12/11/08; full list of members
dot icon03/12/2008
Director appointed james edward donaldson
dot icon20/11/2008
Appointment terminated director martha ross
dot icon09/04/2008
Appointment terminated director lopo champalimaud
dot icon20/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon15/08/2007
Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE
dot icon09/08/2007
Director's particulars changed
dot icon08/08/2007
Director resigned
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Director's particulars changed
dot icon27/03/2007
Secretary's particulars changed
dot icon23/03/2007
Full accounts made up to 2005-09-30
dot icon01/03/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 12/11/06; full list of members
dot icon13/12/2006
Director resigned
dot icon20/11/2006
Director's particulars changed
dot icon13/11/2006
Director's particulars changed
dot icon17/08/2006
Registered office changed on 18/08/06 from: vimy court vimy road leighton buzzard LU7 1FG
dot icon16/08/2006
Director's particulars changed
dot icon27/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon10/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon17/01/2006
Full accounts made up to 2004-09-30
dot icon01/12/2005
Return made up to 12/11/05; full list of members
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
New director appointed
dot icon29/11/2005
New secretary appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
New director appointed
dot icon02/05/2005
Director's particulars changed
dot icon02/05/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon30/01/2005
Return made up to 12/11/04; full list of members
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Resolutions
dot icon21/09/2004
Full accounts made up to 2003-09-30
dot icon05/09/2004
New director appointed
dot icon05/09/2004
Director resigned
dot icon05/09/2004
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Return made up to 12/11/03; full list of members
dot icon17/08/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon18/06/2003
Registered office changed on 19/06/03 from: c/o wallis & co queens chambers eleanors cross dunstable bedfordshire LU6 1SU
dot icon08/02/2003
New director appointed
dot icon03/02/2003
New secretary appointed
dot icon26/11/2002
Return made up to 12/11/02; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2002-03-31
dot icon20/11/2001
Return made up to 12/11/01; full list of members
dot icon27/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon21/08/2001
Certificate of change of name
dot icon10/06/2001
Accounts for a small company made up to 2000-11-30
dot icon23/05/2001
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon21/11/2000
Return made up to 12/11/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-11-30
dot icon21/11/1999
Return made up to 12/11/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-11-30
dot icon16/11/1998
Return made up to 12/11/98; full list of members
dot icon20/11/1997
Director resigned
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New secretary appointed;new director appointed
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/11/1997 - 11/11/1997
36021
Mccaig, Ian
Director
24/02/2005 - 25/11/2010
53
Shaw, Paul Richard Scott
Director
24/02/2005 - 29/09/2010
6
Homer, Tim
Secretary
11/11/1997 - 11/11/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXHILARATION INCENTIVE MANAGEMENT LIMITED

EXHILARATION INCENTIVE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXHILARATION INCENTIVE MANAGEMENT LIMITED?

toggle

EXHILARATION INCENTIVE MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 30/06/2014.

Where is EXHILARATION INCENTIVE MANAGEMENT LIMITED located?

toggle

EXHILARATION INCENTIVE MANAGEMENT LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does EXHILARATION INCENTIVE MANAGEMENT LIMITED do?

toggle

EXHILARATION INCENTIVE MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXHILARATION INCENTIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved following liquidation.