Company NameEarthx (UK) Limited
Company StatusDissolved
Company Number08197512
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NamesQuinexas Limited and Earthx Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Mitch Philpot
StatusClosed
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 06 November 2018)
RoleCompany Director
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Mitchell Philpot
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2018(5 years, 11 months after company formation)
Appointment Duration3 months (closed 06 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
Director NameMr Omar Alexander Fayed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert James Fallowfield
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address55 Park Lane
London
W1K 1NA
Director NamePhillip Pauley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameEsteban Gomez Londono
Date of BirthAugust 1985 (Born 38 years ago)
NationalityColombian
StatusResigned
Appointed06 November 2013(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameManno Andrade Franca
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed22 April 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 55 Park Lane
London
W1K 1NA
Director NameMs Kathelin Gray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Director NameMiss Keynaz Rahmani
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA
Secretary NameMr Rami Sarayrekh
StatusResigned
Appointed30 August 2016(4 years after company formation)
Appointment Duration11 months (resigned 01 August 2017)
RoleCompany Director
Correspondence AddressSuite 8, 55 Park Lane
London
W1K 1NA

Location

Registered AddressSynergy House 114-118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,109
Cash£9,232
Current Liabilities£21,341

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (1 page)
7 August 2018Termination of appointment of Manno Andrade Franca as a director on 7 August 2018 (1 page)
7 August 2018Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page)
7 August 2018Appointment of Mr Mitchell Philpot as a director on 7 August 2018 (2 pages)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page)
13 October 2017Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page)
13 October 2017Termination of appointment of Keynaz Rahmani as a director on 10 October 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Kathelin Gray as a director on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Esteban Gomez Londono as a director on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Kathelin Gray as a director on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Esteban Gomez Londono as a director on 1 August 2017 (1 page)
9 August 2017Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages)
15 February 2017Amended total exemption full accounts made up to 31 December 2015 (15 pages)
15 February 2017Amended total exemption full accounts made up to 31 December 2014 (13 pages)
15 February 2017Amended total exemption full accounts made up to 31 December 2015 (15 pages)
15 February 2017Amended total exemption full accounts made up to 31 December 2014 (13 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
20 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 September 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 14 September 2016 (1 page)
14 September 2016Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages)
14 September 2016Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page)
14 September 2016Termination of appointment of Robert James Fallowfield as a secretary on 30 August 2016 (1 page)
14 September 2016Appointment of Mr Rami Sarayrekh as a secretary on 30 August 2016 (2 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 July 2016Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages)
12 July 2016Appointment of Ms Keynaz Rahmani as a director on 28 May 2016 (2 pages)
11 January 2016Appointment of Ms Kathelin Gray as a director on 11 December 2015 (2 pages)
11 January 2016Appointment of Ms Kathelin Gray as a director on 11 December 2015 (2 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(6 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 May 2015Appointment of Esteban Gomez Londono as a director on 12 May 2015 (3 pages)
27 May 2015Appointment of Esteban Gomez Londono as a director on 12 May 2015 (3 pages)
29 April 2015Director's details changed for Manno Franca on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Manno Franca on 29 April 2015 (2 pages)
9 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
29 April 2014Appointment of Manno Franca as a director (3 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 April 2014Appointment of Manno Franca as a director (3 pages)
31 March 2014Termination of appointment of Phillip Pauley as a director (2 pages)
31 March 2014Termination of appointment of Phillip Pauley as a director (2 pages)
7 January 2014Termination of appointment of Esteban Londono as a director (3 pages)
7 January 2014Termination of appointment of Esteban Londono as a director (3 pages)
15 November 2013Appointment of Esteban Gomez Londono as a director (3 pages)
15 November 2013Appointment of Esteban Gomez Londono as a director (3 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
5 December 2012Appointment of Phillip Pauley as a director (3 pages)
5 December 2012Appointment of Phillip Pauley as a director (3 pages)
28 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
28 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)