EXSHARE COMPUTING LIMITED

EXSHARE COMPUTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEXSHARE COMPUTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00923828
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXSHARE COMPUTING LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is EXSHARE COMPUTING LIMITED located?

    Registered Office Address
    Fitzroy House
    13-17 Epworth Street
    EC2A 4DL London
    Undeliverable Registered Office AddressNo

    What were the previous names of EXSHARE COMPUTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTEL COMPUTING LIMITEDDec 31, 1976Dec 31, 1976
    INVESTMENT ACCOUNTING SERVICES LIMITEDNov 28, 1967Nov 28, 1967

    What are the latest accounts for EXSHARE COMPUTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EXSHARE COMPUTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Jason Langley Walsh as a director on Feb 27, 2013

    2 pagesAP01

    Termination of appointment of Jeremy Carvell as a director on Mar 08, 2013

    1 pagesTM01

    Statement of capital on Mar 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 26/02/2013
    RES13

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John King as a director

    1 pagesTM01

    Appointment of Mr Jeremy Carvell as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for John King on Apr 28, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of EXSHARE COMPUTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSSEY, Kelvin Charles
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    Secretary
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    British12989220003
    SARGEANT, Roger John
    10 The Glade
    TN13 3HD Sevenoaks
    Kent
    Director
    10 The Glade
    TN13 3HD Sevenoaks
    Kent
    EnglandBritishManaging Director86461760002
    WALSH, Jason Langley
    Fitzroy House
    13-17 Epworth Street
    EC2A 4DL London
    Director
    Fitzroy House
    13-17 Epworth Street
    EC2A 4DL London
    EnglandNew ZealanderSenior Accountant176185130001
    BROOKES, Nicholas George
    53 Wildcroft Manor
    Putney
    SW15 3TT London
    Director
    53 Wildcroft Manor
    Putney
    SW15 3TT London
    BritishManaging Director64264520004
    CARVELL, Jeremy
    Fitzroy House
    13-17 Epworth Street
    EC2A 4DL London
    Director
    Fitzroy House
    13-17 Epworth Street
    EC2A 4DL London
    United KingdomBritishEuropean Controller150905660009
    CLARK, Stuart James
    2a Upfield
    CR0 5DP Croydon
    Surrey
    Director
    2a Upfield
    CR0 5DP Croydon
    Surrey
    BritishCompany Director51745050001
    GILBERT, Richard
    Ryefield Packhorse Road
    Bessel's Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Ryefield Packhorse Road
    Bessel's Green
    TN13 2QP Sevenoaks
    Kent
    EnglandBritishFinance Director86461880001
    HALL, David James
    33 Cheyne Avenue
    South Woodford
    E18 2DP London
    Director
    33 Cheyne Avenue
    South Woodford
    E18 2DP London
    BritishChartered Accountant9806710001
    KING, John
    154 Park Avenue
    Arlington
    Ma 02174
    Usa
    Director
    154 Park Avenue
    Arlington
    Ma 02174
    Usa
    UsaUsaChief Operating Officer60883340003
    MILLER, Alan Charles
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    Director
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    EnglandBritishFinance Director9806700005

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0