London
W1U 7AL
Director Name | Ms Bente Bulow Bundgaard-Antoine |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 04 June 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Allen Raymond Boycott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 22 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 June 2001) |
Role | Managing Director |
Correspondence Address | Splatt Shebbear Beaworthy Devon EX21 5SX |
Director Name | Mr Alan John Burridge |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodtown Cottages East The Water Bideford Devon EX39 4PP |
Director Name | Mr David James Hunter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 1993) |
Role | President |
Correspondence Address | 11817 Spiral Pass Drive Cincinnati Ohio 45249 Foreign |
Secretary Name | Mr Alan John Burridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodtown Cottages East The Water Bideford Devon EX39 4PP |
Director Name | Peter George Chapman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 October 2001) |
Role | Accountant |
Correspondence Address | 10 Wheatfield Close Glenfield Leicester Leicestershire LE3 8SD |
Director Name | Mr Neale Preston Findley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Wheatfield Close Glenfield Leicester Leicestershire LE3 8SD |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 June 2014) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Ms Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1992(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.5m at £1 | Emerson Process Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Statement by Directors (1 page) |
16 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
16 June 2017 | Resolutions
|
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 May 2016 | Full accounts made up to 30 September 2015 (10 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 March 2015 | Full accounts made up to 30 September 2014 (10 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
4 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
17 March 2014 | Full accounts made up to 30 September 2013 (10 pages) |
6 August 2013 | Director's details changed for Mr William Lyall on 1 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr William Lyall on 1 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 6 August 2013 (1 page) |
10 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Full accounts made up to 30 September 2011 (10 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Mr Martin Benedict Fernandez on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page) |
31 August 2010 | Director's details changed for Mr William Lyall on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mr William Lyall on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
12 March 2009 | Secretary's change of particulars / teresa field / 01/03/2009 (1 page) |
7 February 2009 | Full accounts made up to 30 September 2008 (11 pages) |
8 December 2008 | Secretary appointed teresa field (2 pages) |
8 December 2008 | Appointment terminated secretary william lyall (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor accurist house 44 baker street london W1U 7AL (1 page) |
21 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
15 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 14 david mews london W1U 6EQ (1 page) |
1 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
27 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
21 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
13 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
27 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 03/08/01; full list of members (7 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: riverside road barnstaple devon EX31 1XL (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
2 July 2001 | Company name changed xomox LIMITED\certificate issued on 02/07/01 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
22 September 2000 | Return made up to 03/08/00; full list of members
|
4 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
10 September 1999 | Return made up to 03/08/99; no change of members (6 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
9 September 1997 | Return made up to 03/08/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
29 August 1995 | Return made up to 03/08/95; no change of members (6 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |