Company NameXamarin Limited
Company StatusDissolved
Company Number08906384
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 22 May 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Washington
98052-6399
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed26 September 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 22 May 2018)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameNathaniel Dourif Friedman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Xamarin Inc. 394 Pacific Avenue
Fourth Floor
San Francisco
California
Ca 94111
Director NameMr Wonna Louie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed19 March 2015(1 year after company formation)
Appointment Duration5 months (resigned 19 August 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address394 Pacific Avenue
4th Floor
San Francisco
California
94111
Director NameMr Bryan Joseph Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2015(1 year after company formation)
Appointment Duration1 year (resigned 14 April 2016)
RoleFinance
Country of ResidenceUnited States
Correspondence Address394 Pacific
San Francisco
California
94111
Director NameMr James Thomas Tuck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 April 2016)
RoleCountry Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2014(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2016)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
12 December 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Total exemption full accounts made up to 28 February 2016 (17 pages)
21 February 2017Total exemption full accounts made up to 28 February 2016 (17 pages)
29 September 2016Termination of appointment of Ohs Secretaries as a secretary on 26 September 2016 (1 page)
29 September 2016Termination of appointment of Ohs Secretaries as a secretary on 26 September 2016 (1 page)
28 September 2016Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 September 2016 (1 page)
28 September 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 26 September 2016 (2 pages)
28 September 2016Appointment of Reed Smith Corporate Services Limited as a secretary on 26 September 2016 (2 pages)
23 September 2016Termination of appointment of Nathaniel Dourif Friedman as a director on 14 April 2016 (1 page)
23 September 2016Appointment of Mr Keith Ranger Dolliver as a director on 14 April 2016 (2 pages)
23 September 2016Appointment of Benjamin Owen Orndorff as a director on 14 April 2016 (2 pages)
23 September 2016Appointment of Mr Keith Ranger Dolliver as a director on 14 April 2016 (2 pages)
23 September 2016Termination of appointment of Nathaniel Dourif Friedman as a director on 14 April 2016 (1 page)
23 September 2016Appointment of Benjamin Owen Orndorff as a director on 14 April 2016 (2 pages)
22 September 2016Termination of appointment of James Thomas Tuck as a director on 14 April 2016 (1 page)
22 September 2016Termination of appointment of Bryan Joseph Morris as a director on 14 April 2016 (1 page)
22 September 2016Termination of appointment of Bryan Joseph Morris as a director on 14 April 2016 (1 page)
22 September 2016Termination of appointment of James Thomas Tuck as a director on 14 April 2016 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(5 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(5 pages)
18 January 2016Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 60 Gray's Inn Road London WC1X 8AQ on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 60 Gray's Inn Road London WC1X 8AQ on 18 January 2016 (2 pages)
12 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 August 2015Appointment of Mr James Thomas Tuck as a director on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Wonna Louie as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Wonna Louie as a director on 19 August 2015 (1 page)
19 August 2015Appointment of Mr James Thomas Tuck as a director on 19 August 2015 (2 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(3 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(3 pages)
23 March 2015Appointment of Mr Bryan Joseph Morris as a director on 19 March 2015 (2 pages)
23 March 2015Appointment of Mr Bryan Joseph Morris as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Mr Wonna Louie as a director on 19 March 2015 (2 pages)
20 March 2015Appointment of Mr Wonna Louie as a director on 19 March 2015 (2 pages)
26 February 2014Appointment of Ohs Secretaries Limited as a secretary (2 pages)
26 February 2014Appointment of Ohs Secretaries Limited as a secretary (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)