EXCHEQUER365 MOBILE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EXCHEQUER365 MOBILE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08219472

Incorporation date

18/09/2012

Size

Full

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Declaration of solvency
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon11/10/2019
Satisfaction of charge 082194720001 in full
dot icon11/10/2019
Satisfaction of charge 082194720002 in full
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon16/08/2018
Accounts for a small company made up to 2018-02-28
dot icon14/06/2018
Registration of charge 082194720002, created on 2018-06-08
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon04/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon31/07/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-07-31
dot icon06/07/2015
Registration of charge 082194720001, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon25/06/2015
Full accounts made up to 2015-02-28
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon19/05/2015
Appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon14/05/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon29/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Ian Andrew Randle as a director on 2014-09-01
dot icon25/09/2014
Termination of appointment of Sharon Randle as a director on 2014-09-01
dot icon25/09/2014
Appointment of Mr Paul David Gibson as a director on 2014-09-01
dot icon25/09/2014
Current accounting period extended from 2014-11-30 to 2015-02-28
dot icon25/09/2014
Appointment of Ms Vinodka Murria as a director on 2014-09-01
dot icon25/09/2014
Appointment of Guy Leighton Millward as a director on 2014-09-01
dot icon25/09/2014
Appointment of Mrs Barbara Ann Firth as a director on 2014-09-01
dot icon25/09/2014
Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 2014-09-25
dot icon02/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Previous accounting period extended from 2013-09-30 to 2013-11-30
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon18/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
18/09/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gordon James
Director
09/09/2015 - Present
102
Gibson, Paul David
Director
01/09/2014 - 09/09/2015
104
Firth, Barbara Ann
Director
01/09/2014 - 31/03/2015
137
Millward, Guy Leighton
Director
01/09/2014 - 08/05/2015
139
Millward, Guy Leighton
Director
08/05/2015 - 31/07/2015
139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHEQUER365 MOBILE SOLUTIONS LIMITED

EXCHEQUER365 MOBILE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 18/09/2012 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHEQUER365 MOBILE SOLUTIONS LIMITED?

toggle

EXCHEQUER365 MOBILE SOLUTIONS LIMITED is currently Dissolved. It was registered on 18/09/2012 and dissolved on 06/11/2024.

Where is EXCHEQUER365 MOBILE SOLUTIONS LIMITED located?

toggle

EXCHEQUER365 MOBILE SOLUTIONS LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does EXCHEQUER365 MOBILE SOLUTIONS LIMITED do?

toggle

EXCHEQUER365 MOBILE SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EXCHEQUER365 MOBILE SOLUTIONS LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.