Berkeley
California
94710
Director Name | Mr Andrew George Hayes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Managing Director Emea |
Country of Residence | United Kingdom |
Correspondence Address | 1 Felton Close Moreton Wirral CH46 6HH Wales |
Website | www.eksobionics.com |
---|---|
Email address | [email protected] |
Telephone | 020 70603568 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ekso Bionics Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,039 |
Cash | £20,473 |
Current Liabilities | £78,995 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
11 January 2016 | Termination of appointment of Andrew George Hayes as a director on 15 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew George Hayes as a director on 15 October 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Director's details changed for Andrew George Hayes on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Andrew George Hayes on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Andrew George Hayes on 1 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 October 2013 | Compulsory strike-off action has been suspended (1 page) |
18 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS United Kingdom on 3 January 2013 (1 page) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
9 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 October 2011 | Incorporation (35 pages) |
11 October 2011 | Incorporation (35 pages) |