About

Registered Number: 03620825
Date of Incorporation: 24/08/1998 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: Cambridge House 16 High Street, Saffron Walden, Essex, CB10 1AX

 

Ex Machina Ltd was setup in 1998, it's status at Companies House is "Dissolved". This company has 2 directors listed as Dekenah, Renee Jeanne, Sturman, Andrew. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEKENAH, Renee Jeanne 24 August 1998 - 1
STURMAN, Andrew 24 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 July 2015
CH01 - Change of particulars for director 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 07 September 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 17 July 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 06 November 2007
AAMD - Amended Accounts 29 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 11 January 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 31 May 2003
288c - Notice of change of directors or secretaries or in their particulars 31 May 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
287 - Change in situation or address of Registered Office 11 January 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
287 - Change in situation or address of Registered Office 08 September 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.