ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exquisite Resort Group Ltd

Exquisite Resort Group Ltd is a dissolved company incorporated on 11 January 2022 with the registered office located in Weston-super-Mare, Somerset. Exquisite Resort Group Ltd was registered 3 years ago.
Status
Dissolved
Dissolved on 18 June 2024 (1 year 2 months ago)
Was 2 years 5 months old at the time of dissolution
Via compulsory strike-off
Company No
13841838
Private limited company
Age
3 years
Incorporated 11 January 2022
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
Contact
Address
17 Palmer Street
Weston-Super-Mare
Avon
BS23 1RP
United Kingdom
Address changed on 23 Feb 2023 (2 years 6 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Apr 1960 • Hotelier
Director • Trinidadian • Lives in Trinidad And Tobago • Born in Feb 1961
Director • Irish • Lives in United States • Born in Jun 1961
Director • Finance Director • Canadian • Lives in Canada • Born in Apr 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shearwater Advisers Limited
Christopher James is a mutual person.
Active
Trinitex Energy Infrastructure Group Limited
Christopher James is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1K
Total Liabilities
£0
Net Assets
£1K
Debt Ratio (%)
0%
Latest Activity
Compulsory Dissolution
1 Year 2 Months Ago on 18 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 2 Apr 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Mr Christopher James Details Changed
2 Years 6 Months Ago on 23 Feb 2023
Registered Address Changed
2 Years 6 Months Ago on 23 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Paul Gravatt (PSC) Resigned
2 Years 10 Months Ago on 12 Nov 2022
Christopher James (PSC) Appointed
2 Years 10 Months Ago on 12 Nov 2022
Philip Curwen Resigned
2 Years 10 Months Ago on 24 Oct 2022
Paul Gravatt (PSC) Appointed
2 Years 11 Months Ago on 24 Sep 2022
Get Credit Report
Discover Exquisite Resort Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Apr 2024
Accounts for a dormant company made up to 31 January 2023
Submitted on 31 Oct 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Palmer Street Weston-Super-Mare Avon BS23 1RP on 23 February 2023
Submitted on 23 Feb 2023
Director's details changed for Mr Christopher James on 23 February 2023
Submitted on 23 Feb 2023
Confirmation statement made on 10 January 2023 with no updates
Submitted on 24 Jan 2023
Notification of Christopher James as a person with significant control on 12 November 2022
Submitted on 16 Nov 2022
Cessation of Paul Gravatt as a person with significant control on 12 November 2022
Submitted on 16 Nov 2022
Termination of appointment of Philip Curwen as a director on 24 October 2022
Submitted on 16 Nov 2022
Cessation of Engano Ag as a person with significant control on 24 September 2022
Submitted on 11 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year