Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Exmay Limited
Exmay Limited is a dissolved company incorporated on 15 November 2007 with the registered office located in Derby, Derbyshire. Exmay Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 December 2014
(10 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06428556
Private limited company
Age
17 years
Incorporated
15 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Exmay Limited
Contact
Address
RSM TENON RECOVERY
1 New Park Place
Pride Park
Derby
DE24 8DZ
Same address for the past
14 years
Companies in DE24 8DZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Klaus Michael Bach
Director • Danish • Lives in England • Born in Apr 1969
Simon Peter Dawson
Director • British • Lives in UK • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oakland Hotels Limited
Mr Klaus Michael Bach and Simon Peter Dawson are mutual people.
Active
Pebble Beach Capital Limited
Mr Klaus Michael Bach and Simon Peter Dawson are mutual people.
Active
Shape Real Estate Limited
Simon Peter Dawson is a mutual person.
Active
CC33 Property Ltd
Mr Klaus Michael Bach is a mutual person.
Active
Shape Capital Limited
Simon Peter Dawson is a mutual person.
Active
West 10 Trading Limited
Mr Klaus Michael Bach is a mutual person.
Active
Make Homes Limited
Simon Peter Dawson is a mutual person.
Active
Brookland Residential Limited
Simon Peter Dawson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2009)
Period Ended
30 Apr 2009
For period
30 Nov
⟶
30 Apr 2009
Traded for
17 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£579.73K
Total Liabilities
-£582.39K
Net Assets
-£2.67K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 16 Dec 2014
Compulsory Gazette Notice
11 Years Ago on 5 Aug 2014
Restoration Court Order
12 Years Ago on 15 Mar 2013
Compulsory Dissolution
13 Years Ago on 14 Dec 2011
Moved to Dissolution
14 Years Ago on 14 Sep 2011
Administrator Appointed
14 Years Ago on 1 Oct 2010
Registered Address Changed
14 Years Ago on 30 Sep 2010
Small Accounts Submitted
15 Years Ago on 14 Jun 2010
Compulsory Strike-Off Discontinued
15 Years Ago on 23 Mar 2010
Klaus Bach Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Exmay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 16 Dec 2014
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2014
Restoration by order of the court
Submitted on 15 Mar 2013
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Dec 2011
Notice of move from Administration to Dissolution on 12 September 2011
Submitted on 14 Sep 2011
Administrator's progress report to 19 March 2011
Submitted on 26 Apr 2011
Statement of affairs with form 2.14B
Submitted on 24 Jan 2011
Statement of administrator's proposal
Submitted on 19 Nov 2010
Appointment of an administrator
Submitted on 1 Oct 2010
Registered office address changed from D'zign House 16 Victoria Centre Pride Park Derby Derbyshire DE24 8AN on 30 September 2010
Submitted on 30 Sep 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs