London
NW6 3QT
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Mark Stanley Zagorski |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Exelate Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,223,334 |
Gross Profit | £1,069,274 |
Net Worth | £15,084 |
Cash | £181,344 |
Current Liabilities | £503,814 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (3 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 October 2015 | Termination of appointment of Mark Stanley Zagorski as a director on 30 September 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 July 2015 | Appointment of Mr Matthias Bennathan as a director on 22 July 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
4 February 2011 | Appointment of Mr Mark Stanley Zagorski as a director (2 pages) |
4 February 2011 | Registered office address changed from 37 Broadhurst Gardens London London NW8 3QT United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
4 February 2011 | Registered office address changed from 37 Broadhurst Gardens London London NW8 3QT United Kingdom on 4 February 2011 (1 page) |
28 January 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|