Company NameXerocole Limited
Company StatusDissolved
Company Number08549723
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Francis Xavier Bergen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1942 Broadway
Suite 314
Boulder
Colorado
80302
Director NameMr Robert Michael Fleischman
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2013(1 day after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2016)
RoleChief Technical Officer
Country of ResidenceUnited States
Correspondence Address250 Commercial Street
Suite 2015
Manchester
Nh
03101
Director NameMr James Douglas Gilbert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2013(1 day after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address250 Commercial Street
Manchester
Nh
03101
Director NameMr Christopher Douglas Saxe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2015(2 years, 5 months after company formation)
Appointment Duration6 months (closed 26 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed16 October 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2016)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameMr Mark Edward Dyer
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Studley Court
Guildford Road Chobham
Woking
Surrey
GU24 8EB

Contact

Websitewww.xerocole.com
Telephone01491 313910
Telephone regionHenley-on-Thames

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Xerocole, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,018
Cash£8,924
Current Liabilities£53,274

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Appointment of Mr Christopher Douglas Saxe as a director on 28 October 2015 (2 pages)
30 October 2015Appointment of Mr Christopher Douglas Saxe as a director on 28 October 2015 (2 pages)
10 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
10 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(6 pages)
10 December 2014Appointment of F&L Cosec Limited as a secretary on 16 October 2014 (2 pages)
10 December 2014Appointment of F&L Cosec Limited as a secretary on 16 October 2014 (2 pages)
15 October 2014Termination of appointment of Mark Edward Dyer as a secretary on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to 8 Lincoln's Inn Fields London WC2A 3BP on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Mark Edward Dyer as a secretary on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to 8 Lincoln's Inn Fields London WC2A 3BP on 15 October 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
25 June 2014Director's details changed for Mr Robert Michael Fleischman on 10 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Robert Michael Fleischman on 10 June 2014 (2 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(6 pages)
25 June 2014Director's details changed for Mr James Douglas Gilbert on 10 June 2014 (2 pages)
25 June 2014Director's details changed for Mr James Douglas Gilbert on 10 June 2014 (2 pages)
3 June 2013Appointment of Mr James Douglas Gilbert as a director (2 pages)
3 June 2013Appointment of Mr Robert Michael Fleischman as a director (2 pages)
3 June 2013Appointment of Mr James Douglas Gilbert as a director (2 pages)
3 June 2013Appointment of Mr Robert Michael Fleischman as a director (2 pages)
31 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
31 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 May 2013Incorporation (26 pages)
30 May 2013Incorporation (26 pages)