Lehi
Utah
84043
Director Name | Mr Kent Randal Wood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 December 2015) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 2889 Ashton Blvd Lehi Utah 84043 |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 December 2015) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Director Name | Bryan Davis |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Attorney |
Correspondence Address | 1016 West 1665 North Orem 84057 United States |
Director Name | Mr Nathan Daniel Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 2013) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 3733 Brighton Point Drive Salt Lake City Utah 84121 |
Director Name | Anthony Craig Hale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2010) |
Role | President Of Xango |
Correspondence Address | 4942 Cottonwood Lane Holladay Utah 84117 |
Director Name | Marc Wendell Walker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2009) |
Role | Vice President Of Internationa |
Correspondence Address | 9699 North 5650 East Highland Utah 84003 |
Director Name | Mr Robert Allen Spangler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2135 Suada Drive Holladay Utah 84124 |
Director Name | Ms Michelle Noemi Wilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2889 Ashton Boulevard Lehi Utah 84043 |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2013) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 8 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Xango International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,554 |
Cash | £20,367 |
Current Liabilities | £78,636 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (4 pages) |
19 August 2015 | Application to strike the company off the register (4 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
6 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
6 November 2013 | Appointment of Mr Kent Randal Wood as a director (2 pages) |
6 November 2013 | Termination of appointment of Nathan Brown as a director (1 page) |
6 November 2013 | Termination of appointment of Nathan Brown as a director (1 page) |
6 November 2013 | Appointment of Mr Kent Randal Wood as a director (2 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Appointment of Mrs Leslie Ann Gallacher as a director (2 pages) |
28 May 2013 | Appointment of Mrs Leslie Ann Gallacher as a director (2 pages) |
24 May 2013 | Termination of appointment of Michelle Noemi Wilson as a director (1 page) |
24 May 2013 | Termination of appointment of Michelle Noemi Wilson as a director (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Nathan Daniel Brown on 31 May 2011 (3 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Nathan Daniel Brown on 31 May 2011 (3 pages) |
23 June 2011 | Termination of appointment of Robert Spangler as a director (1 page) |
23 June 2011 | Termination of appointment of Robert Spangler as a director (1 page) |
19 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Robert Allen Spangler on 31 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Anthony Hale as a director (1 page) |
26 July 2010 | Director's details changed for Mr Nathan Daniel Brown on 31 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Anthony Hale as a director (1 page) |
26 July 2010 | Appointment of Ms Michelle Noemi Wilson as a director (2 pages) |
26 July 2010 | Director's details changed for Mr Robert Allen Spangler on 31 May 2010 (2 pages) |
26 July 2010 | Appointment of Ms Michelle Noemi Wilson as a director (2 pages) |
26 July 2010 | Director's details changed for Mr Nathan Daniel Brown on 31 May 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 February 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
22 February 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
22 February 2010 | Appointment of F&L Legal Llp as a secretary (2 pages) |
22 February 2010 | Termination of appointment of Wrights Secretaries Limited as a secretary (1 page) |
7 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / robert spangler / 31/05/2009 (1 page) |
7 July 2009 | Appointment terminated director marc walker (1 page) |
7 July 2009 | Director's change of particulars / anthony hale / 31/05/2009 (1 page) |
7 July 2009 | Appointment terminated director marc walker (1 page) |
7 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / anthony hale / 31/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / robert spangler / 31/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / nathan brown / 01/06/2008 (2 pages) |
7 July 2009 | Director's change of particulars / nathan brown / 01/06/2008 (2 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 September 2008 | Director appointed mr robert allen spangler (1 page) |
9 September 2008 | Director appointed mr robert allen spangler (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / anthony hale / 01/06/2007 (1 page) |
17 June 2008 | Director's change of particulars / anthony hale / 01/06/2007 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Resolutions
|
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
3 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
3 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
31 May 2005 | Incorporation (12 pages) |
31 May 2005 | Incorporation (12 pages) |