Company NameXango UK Limited
Company StatusDissolved
Company Number05467811
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Leslie Ann Gallacher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 December 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2889 Ashton Blvd
Lehi
Utah
84043
Director NameMr Kent Randal Wood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed06 September 2013(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 15 December 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2889 Ashton Blvd
Lehi
Utah
84043
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed09 August 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 15 December 2015)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameBryan Davis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleAttorney
Correspondence Address1016 West 1665
North Orem
84057
United States
Director NameMr Nathan Daniel Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2005(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2013)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3733 Brighton Point Drive
Salt Lake City
Utah
84121
Director NameAnthony Craig Hale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2010)
RolePresident Of Xango
Correspondence Address4942 Cottonwood Lane
Holladay
Utah
84117
Director NameMarc Wendell Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2009)
RoleVice President Of Internationa
Correspondence Address9699 North 5650
East Highland
Utah
84003
Director NameMr Robert Allen Spangler
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2008(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2135 Suada Drive
Holladay
Utah
84124
Director NameMs Michelle Noemi Wilson
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2889 Ashton Boulevard
Lehi
Utah
84043
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 January 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Xango International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,554
Cash£20,367
Current Liabilities£78,636

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (4 pages)
19 August 2015Application to strike the company off the register (4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
6 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(5 pages)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
(5 pages)
6 November 2013Appointment of Mr Kent Randal Wood as a director (2 pages)
6 November 2013Termination of appointment of Nathan Brown as a director (1 page)
6 November 2013Termination of appointment of Nathan Brown as a director (1 page)
6 November 2013Appointment of Mr Kent Randal Wood as a director (2 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Mrs Leslie Ann Gallacher as a director (2 pages)
28 May 2013Appointment of Mrs Leslie Ann Gallacher as a director (2 pages)
24 May 2013Termination of appointment of Michelle Noemi Wilson as a director (1 page)
24 May 2013Termination of appointment of Michelle Noemi Wilson as a director (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Nathan Daniel Brown on 31 May 2011 (3 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for Mr Nathan Daniel Brown on 31 May 2011 (3 pages)
23 June 2011Termination of appointment of Robert Spangler as a director (1 page)
23 June 2011Termination of appointment of Robert Spangler as a director (1 page)
19 April 2011Full accounts made up to 31 December 2010 (12 pages)
19 April 2011Full accounts made up to 31 December 2010 (12 pages)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Robert Allen Spangler on 31 May 2010 (2 pages)
26 July 2010Termination of appointment of Anthony Hale as a director (1 page)
26 July 2010Director's details changed for Mr Nathan Daniel Brown on 31 May 2010 (2 pages)
26 July 2010Termination of appointment of Anthony Hale as a director (1 page)
26 July 2010Appointment of Ms Michelle Noemi Wilson as a director (2 pages)
26 July 2010Director's details changed for Mr Robert Allen Spangler on 31 May 2010 (2 pages)
26 July 2010Appointment of Ms Michelle Noemi Wilson as a director (2 pages)
26 July 2010Director's details changed for Mr Nathan Daniel Brown on 31 May 2010 (2 pages)
11 March 2010Full accounts made up to 31 December 2009 (11 pages)
11 March 2010Full accounts made up to 31 December 2009 (11 pages)
22 February 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
22 February 2010Appointment of F&L Legal Llp as a secretary (2 pages)
22 February 2010Appointment of F&L Legal Llp as a secretary (2 pages)
22 February 2010Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
7 July 2009Return made up to 31/05/09; full list of members (4 pages)
7 July 2009Director's change of particulars / robert spangler / 31/05/2009 (1 page)
7 July 2009Appointment terminated director marc walker (1 page)
7 July 2009Director's change of particulars / anthony hale / 31/05/2009 (1 page)
7 July 2009Appointment terminated director marc walker (1 page)
7 July 2009Return made up to 31/05/09; full list of members (4 pages)
7 July 2009Director's change of particulars / anthony hale / 31/05/2009 (1 page)
7 July 2009Director's change of particulars / robert spangler / 31/05/2009 (1 page)
7 July 2009Director's change of particulars / nathan brown / 01/06/2008 (2 pages)
7 July 2009Director's change of particulars / nathan brown / 01/06/2008 (2 pages)
21 April 2009Full accounts made up to 31 December 2008 (10 pages)
21 April 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2008Director appointed mr robert allen spangler (1 page)
9 September 2008Director appointed mr robert allen spangler (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / anthony hale / 01/06/2007 (1 page)
17 June 2008Director's change of particulars / anthony hale / 01/06/2007 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (11 pages)
15 April 2008Full accounts made up to 31 December 2007 (11 pages)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Full accounts made up to 31 December 2006 (11 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
3 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
31 May 2005Incorporation (12 pages)
31 May 2005Incorporation (12 pages)