Company NameXeram Limited
Company StatusDissolved
Company Number05807185
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesMarex Global Limited and Marex Spectron Limited

Business Activity

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

Directors

Director NameMr Nigel Richard Edwards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 04 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr Nigel Richard Edwards
NationalityBritish
StatusClosed
Appointed30 September 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 04 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2008)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed16 July 2007(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitemarexspectron.com
Telephone020 76556000
Telephone regionLondon

Location

Registered AddressLevel 5 155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Marex Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
5 July 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-04
(3 pages)
5 July 2013Company name changed marex spectron LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
24 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 24 October 2011 (1 page)
16 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 September 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
24 May 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-24
(3 pages)
24 May 2011Company name changed marex global LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr Nigel Richard Edwards on 29 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Nigel Richard Edwards on 29 April 2011 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page)
10 May 2010Secretary's details changed for Mr Nigel Richard Edwards on 1 October 2009 (1 page)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
4 September 2009Accounts for a dormant company made up to 31 March 2009 (12 pages)
4 September 2009Accounts made up to 31 March 2009 (12 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
2 April 2009Accounts made up to 31 May 2008 (12 pages)
2 April 2009Accounts for a dormant company made up to 31 May 2008 (12 pages)
26 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
25 November 2008Registered office changed on 25/11/2008 from 42-44 portman road reading RG30 1EA (1 page)
25 November 2008Registered office changed on 25/11/2008 from 42-44 portman road reading RG30 1EA (1 page)
24 November 2008Appointment Terminated Director throgmorton directors LLP (1 page)
24 November 2008Appointment terminated director throgmorton directors LLP (1 page)
24 November 2008Appointment Terminated Secretary throgmorton secretaries LLP (1 page)
24 November 2008Appointment terminated secretary throgmorton secretaries LLP (1 page)
19 November 2008Secretary appointed mr nigel richard edwards (1 page)
19 November 2008Secretary appointed mr nigel richard edwards (1 page)
19 November 2008Director appointed mr nigel richard edwards (1 page)
19 November 2008Director appointed mr nigel richard edwards (1 page)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
25 February 2008Accounts made up to 31 May 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
2 August 2007Registered office changed on 02/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Registered office changed on 02/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
14 May 2007Return made up to 05/05/07; full list of members (2 pages)
5 May 2006Incorporation (39 pages)