Suite 314
Boulder
Colorado
80302
Director Name | Mr Robert Michael Fleischman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2013(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 April 2016) |
Role | Chief Technical Officer |
Country of Residence | United States |
Correspondence Address | 250 Commercial Street Suite 2015 Manchester Nh 03101 |
Director Name | Mr James Douglas Gilbert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2013(1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 250 Commercial Street Manchester Nh 03101 |
Director Name | Mr Christopher Douglas Saxe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 26 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2016) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | Mr Mark Edward Dyer |
---|---|
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB |
Website | www.xerocole.com |
---|---|
Telephone | 01491 313910 |
Telephone region | Henley-on-Thames |
Registered Address | 8 Lincoln's Inn Fields London WC2A 3BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Xerocole, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,018 |
Cash | £8,924 |
Current Liabilities | £53,274 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Appointment of Mr Christopher Douglas Saxe as a director on 28 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Christopher Douglas Saxe as a director on 28 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 December 2014 | Appointment of F&L Cosec Limited as a secretary on 16 October 2014 (2 pages) |
10 December 2014 | Appointment of F&L Cosec Limited as a secretary on 16 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Mark Edward Dyer as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Registered 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 2014 | Termination of appointment of Mark Edward Dyer as a secretary on 15 October 2014 (1 page) |
15 October 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr Robert Michael Fleischman on 10 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Robert Michael Fleischman on 10 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Mr James Douglas Gilbert on 10 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr James Douglas Gilbert on 10 June 2014 (2 pages) |
3 June 2013 | Appointment of Mr James Douglas Gilbert as a director (2 pages) |
3 June 2013 | Appointment of Mr Robert Michael Fleischman as a director (2 pages) |
3 June 2013 | Appointment of Mr James Douglas Gilbert as a director (2 pages) |
3 June 2013 | Appointment of Mr Robert Michael Fleischman as a director (2 pages) |
31 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
31 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 May 2013 | Incorporation (26 pages) |
30 May 2013 | Incorporation (26 pages) |