Fishers
In 46037-7939
United States
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 29 Avenue De La Porte Neuve Luxembourg L-2227 |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 05 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Jim McMillion |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | U.S.Citizen |
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11955 Exit Five Pkwy Fishers In 46037-7939 United States |
Secretary Name | Jim McMillion |
---|---|
Status | Resigned |
Appointed | 11 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11955 Exit Five Pkwy Fishers In 46037-7939 United States |
Director Name | David Grinstead |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2013) |
Role | Vice President, Sales |
Country of Residence | Canada |
Correspondence Address | 4 Glen Agar Drive Toronto Ontario M9b 5l2 |
Secretary Name | David Grinstead |
---|---|
Status | Resigned |
Appointed | 26 July 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 4 Glen Agar Drive Toronto Ontario M9b 5l2 |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Exacq Technologies, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,720 |
Cash | £24,159 |
Current Liabilities | £18,442 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
10 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
4 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
3 December 2013 | Appointment of Mr Anton Bernard Alphonsus as a director (2 pages) |
21 November 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
21 November 2013 | Appointment of Andrew Bowie as a director (2 pages) |
21 November 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 21 November 2013 (1 page) |
21 November 2013 | Appointment of Andrew Bowie as a director (2 pages) |
21 November 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY England on 21 November 2013 (1 page) |
21 November 2013 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
20 November 2013 | Termination of appointment of David Grinstead as a secretary (1 page) |
20 November 2013 | Appointment of Peter Schieser as a director (2 pages) |
20 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
20 November 2013 | Appointment of Peter Schieser as a director (2 pages) |
20 November 2013 | Termination of appointment of David Grinstead as a secretary (1 page) |
20 November 2013 | Termination of appointment of David Grinstead as a director (1 page) |
20 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
20 November 2013 | Termination of appointment of David Grinstead as a director (1 page) |
4 October 2013 | Appointment of David Grinstead as a director (2 pages) |
4 October 2013 | Appointment of David Grinstead as a director (2 pages) |
4 October 2013 | Appointment of David Grinstead as a secretary (2 pages) |
4 October 2013 | Appointment of David Grinstead as a secretary (2 pages) |
4 October 2013 | Termination of appointment of Jim Mcmillion as a director (1 page) |
4 October 2013 | Termination of appointment of Jim Mcmillion as a secretary (1 page) |
4 October 2013 | Termination of appointment of Jim Mcmillion as a secretary (1 page) |
4 October 2013 | Termination of appointment of Jim Mcmillion as a director (1 page) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
29 January 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|