Butler Road
Bagshot
Surrey
GU19 5NP
Director Name | Ms Lisa Marie Clark |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2011(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 May 2017) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Director Name | Bjarne Poulsen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Armitage Court House St Marys Hill Sunninghall Berkshire SL5 9AU |
Secretary Name | Mr Keith Trevor Harbison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodward Close Stilton Peterborough Cambridgeshire PE7 3XU |
Director Name | Mr Keith Trevor Harbison |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Woodward Close Stilton Peterborough Cambridgeshire PE7 3XU |
Secretary Name | DXI Networks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2006) |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £1,249,537 |
Gross Profit | £815,109 |
Net Worth | £45,677 |
Cash | £87,025 |
Current Liabilities | £691,934 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 July 2016 | Liquidators statement of receipts and payments to 18 June 2016 (18 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (18 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (18 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (24 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 18 June 2015 (24 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (24 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (19 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (19 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 18 June 2014 (19 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Registered office address changed from Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 8 July 2013 (2 pages) |
19 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 June 2013 | Administrator's progress report to 3 June 2013 (25 pages) |
19 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 June 2013 | Administrator's progress report to 3 June 2013 (25 pages) |
19 June 2013 | Administrator's progress report to 3 June 2013 (25 pages) |
2 April 2013 | Notice of vacation of office by administrator (14 pages) |
2 April 2013 | (1 page) |
2 April 2013 | Notice of vacation of office by administrator (14 pages) |
2 April 2013 | Notice of appointment of replacement/additional administrator (1 page) |
2 April 2013 | Notice of appointment of replacement/additional administrator (1 page) |
19 December 2012 | Notice of extension of period of Administration (1 page) |
19 December 2012 | Administrator's progress report to 13 December 2012 (23 pages) |
19 December 2012 | Notice of extension of period of Administration (1 page) |
19 December 2012 | Administrator's progress report to 13 December 2012 (23 pages) |
19 July 2012 | Administrator's progress report to 19 June 2012 (21 pages) |
19 July 2012 | Administrator's progress report to 19 June 2012 (21 pages) |
28 February 2012 | Result of meeting of creditors (2 pages) |
28 February 2012 | Result of meeting of creditors (2 pages) |
16 February 2012 | Statement of administrator's proposal (32 pages) |
16 February 2012 | Statement of administrator's proposal (32 pages) |
15 February 2012 | Statement of affairs with form 2.14B (7 pages) |
15 February 2012 | Statement of affairs with form 2.14B (7 pages) |
10 February 2012 | Company name changed dxi easycall LIMITED\certificate issued on 10/02/12
|
10 February 2012 | Change of name notice (2 pages) |
10 February 2012 | Change of name notice (2 pages) |
10 February 2012 | Company name changed dxi easycall LIMITED\certificate issued on 10/02/12
|
17 January 2012 | Appointment of an administrator (1 page) |
17 January 2012 | Appointment of an administrator (1 page) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Secretary's details changed for Lmg Services Limited on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-11-22
|
22 November 2011 | Secretary's details changed for Lmg Services Limited on 22 November 2011 (2 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 October 2011 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 3 October 2011 (1 page) |
31 August 2011 | Appointment of Lmg Services Limited as a secretary (2 pages) |
31 August 2011 | Appointment of Lmg Services Limited as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Keith Harbison as a secretary (1 page) |
26 August 2011 | Termination of appointment of Keith Harbison as a director (1 page) |
26 August 2011 | Termination of appointment of Keith Harbison as a secretary (1 page) |
26 August 2011 | Termination of appointment of Keith Harbison as a director (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2011 | Appointment of Mrs Lisa Marie Clark as a director (2 pages) |
16 March 2011 | Appointment of Mrs Lisa Marie Clark as a director (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (14 pages) |
16 November 2009 | Secretary's details changed for Keith Trevor Harbison on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Nicholas Justin John Holland on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Keith Trevor Harbison on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Keith Trevor Harbison on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas Justin John Holland on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Secretary's details changed for Keith Trevor Harbison on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Nicholas Justin John Holland on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Keith Trevor Harbison on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Mr Keith Trevor Harbison on 1 October 2009 (2 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
17 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
17 December 2008 | Return made up to 14/10/08; full list of members (5 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 24 chiswell street london EC1Y 4TY (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 24 chiswell street london EC1Y 4TY (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 February 2008 | Return made up to 14/10/07; full list of members (7 pages) |
1 February 2008 | Return made up to 14/10/07; full list of members (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 April 2007 | Ad 19/03/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 19/03/07 (1 page) |
24 April 2007 | Ad 19/03/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
24 April 2007 | Nc inc already adjusted 19/03/07 (1 page) |
2 January 2007 | Return made up to 14/10/06; full list of members
|
2 January 2007 | Return made up to 14/10/06; full list of members
|
17 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
28 June 2005 | Ad 31/05/05--------- £ si [email protected] (2 pages) |
28 June 2005 | Ad 31/05/05--------- £ si [email protected] (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 October 2004 | Incorporation (17 pages) |
14 October 2004 | Incorporation (17 pages) |