Company NameExacq Technologies Europe Limited
Company StatusDissolved
Company Number08210139
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 6 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDavid Underwood
Date of BirthAugust 1956 (Born 67 years ago)
NationalityU.S.Citizen
StatusClosed
Appointed11 September 2012(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address11955 Exit Five Pkwy
Fishers
In 46037-7939
United States
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed05 November 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address29 Avenue De La Porte Neuve
Luxembourg
L-2227
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed05 November 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameJim McMillion
Date of BirthApril 1954 (Born 70 years ago)
NationalityU.S.Citizen
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11955 Exit Five Pkwy
Fishers
In 46037-7939
United States
Secretary NameJim McMillion
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address11955 Exit Five Pkwy
Fishers
In 46037-7939
United States
Director NameDavid Grinstead
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2013)
RoleVice President, Sales
Country of ResidenceCanada
Correspondence Address4 Glen Agar Drive
Toronto
Ontario
M9b 5l2
Secretary NameDavid Grinstead
StatusResigned
Appointed26 July 2013(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 2013)
RoleCompany Director
Correspondence Address4 Glen Agar Drive
Toronto
Ontario
M9b 5l2

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Exacq Technologies, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£10,720
Cash£24,159
Current Liabilities£18,442

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(7 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(7 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
4 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
3 December 2013Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
3 December 2013Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
21 November 2013Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
21 November 2013Appointment of Andrew Bowie as a director (2 pages)
21 November 2013Registered office address changed from 25 Moorgate London EC2R 6AY England on 21 November 2013 (1 page)
21 November 2013Appointment of Andrew Bowie as a director (2 pages)
21 November 2013Registered office address changed from 25 Moorgate London EC2R 6AY England on 21 November 2013 (1 page)
21 November 2013Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
20 November 2013Termination of appointment of David Grinstead as a secretary (1 page)
20 November 2013Appointment of Peter Schieser as a director (2 pages)
20 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
20 November 2013Appointment of Peter Schieser as a director (2 pages)
20 November 2013Termination of appointment of David Grinstead as a secretary (1 page)
20 November 2013Termination of appointment of David Grinstead as a director (1 page)
20 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
20 November 2013Termination of appointment of David Grinstead as a director (1 page)
4 October 2013Appointment of David Grinstead as a director (2 pages)
4 October 2013Appointment of David Grinstead as a director (2 pages)
4 October 2013Appointment of David Grinstead as a secretary (2 pages)
4 October 2013Appointment of David Grinstead as a secretary (2 pages)
4 October 2013Termination of appointment of Jim Mcmillion as a director (1 page)
4 October 2013Termination of appointment of Jim Mcmillion as a secretary (1 page)
4 October 2013Termination of appointment of Jim Mcmillion as a secretary (1 page)
4 October 2013Termination of appointment of Jim Mcmillion as a director (1 page)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 January 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)