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
Exdon 2 Limited
Exdon 2 Limited is a dissolved company incorporated on 6 February 2008 with the registered office located in London, City of London. Exdon 2 Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 April 2023
(2 years 4 months ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
06495681
Private limited company
Age
17 years
Incorporated
6 February 2008
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 Exdon 2 Limited
Contact
Address
Cork Gully Llp
6 Snow Hill
London
EC1A 2AY
Same address for the past
4 years
Companies in EC1A 2AY
Telephone
Unreported
Email
Unreported
Website
Tunstall.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Gordon Sutherland
Director • British • Lives in England • Born in Nov 1958
John Lee Robinson
Director • British • Lives in England • Born in Nov 1958
Jonathan Paul Furniss
Secretary • British
Tunstall Healthcare Group Limited
PSC
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
Active Design Limited
John Lee Robinson is a mutual person.
Active
A J Mobility Limited
John Lee Robinson is a mutual person.
Active
Southwest Seating & Rehab Limited
John Lee Robinson is a mutual person.
Active
Newport Consulting Limited
John Lee Robinson is a mutual person.
Active
AJM Healthcare Group Limited
John Lee Robinson is a mutual person.
Active
AJM Healthcare Limited
John Lee Robinson is a mutual person.
Active
Project Aria Midco 1 Limited
John Lee Robinson is a mutual person.
Active
Project Aria Bidco Limited
John Lee Robinson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£374.97M
Decreased by £686.07M (-65%)
Total Liabilities
-£1.56B
Decreased by £526.5M (-25%)
Net Assets
-£1.18B
Decreased by £159.57M (+16%)
Debt Ratio (%)
416%
Increased by 219.28% (+112%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 16 Apr 2023
Declaration of Solvency
4 Years Ago on 30 Nov 2020
Registered Address Changed
4 Years Ago on 3 Nov 2020
Voluntary Liquidator Appointed
4 Years Ago on 26 Oct 2020
Registered Address Changed
4 Years Ago on 14 Oct 2020
Thomas Spencer Patrick Resigned
4 Years Ago on 8 Oct 2020
James Simon Edward Arnell Resigned
4 Years Ago on 17 Sep 2020
Confirmation Submitted
5 Years Ago on 10 Feb 2020
Mr John Lee Robinson Details Changed
6 Years Ago on 17 Jun 2019
Mr John Lee Robinson Appointed
6 Years Ago on 17 Jun 2019
Get Alerts
Get Credit Report
Discover Exdon 2 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 following liquidation
Submitted on 16 Apr 2023
Return of final meeting in a members' voluntary winding up
Submitted on 16 Jan 2023
Liquidators' statement of receipts and payments to 29 September 2022
Submitted on 7 Nov 2022
Liquidators' statement of receipts and payments to 29 September 2021
Submitted on 22 Nov 2021
Declaration of solvency
Submitted on 30 Nov 2020
Registered office address changed from 6 Snow Hill London EC1A 2AY England to Cork Gully Llp 6 Snow Hill London EC1A 2AY on 3 November 2020
Submitted on 3 Nov 2020
Resolutions
Submitted on 27 Oct 2020
Appointment of a voluntary liquidator
Submitted on 26 Oct 2020
Termination of appointment of Thomas Spencer Patrick as a director on 8 October 2020
Submitted on 23 Oct 2020
Registered office address changed from Whitley Lodge Whitley Bridge Doncaster Yorkshire DN14 0HR to 6 Snow Hill London EC1A 2AY on 14 October 2020
Submitted on 14 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs