UKBizDB.co.uk

GX TECHNOLOGY EAME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gx Technology Eame Limited. The company was founded 27 years ago and was given the registration number 03261852. The firm's registered office is in CHERTSEY. You can find them at 31 Windsor Street, , Chertsey, Surrey. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:GX TECHNOLOGY EAME LIMITED
Company Number:03261852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:31 Windsor Street, Chertsey, Surrey, England, KT16 8AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director30 September 2021Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director30 September 2021Active
Springfield Ballater Road, Aboyne, AB34 5HN

Secretary20 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 October 1996Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary17 January 2006Active
31, Windsor Street, Chertsey, England, KT16 8AT

Director25 April 2018Active
31, Windsor Street, Chertsey, England, KT16 8AT

Director19 August 2015Active
2105, Citywest Boulevard, Suite 400, Houston, Usa, 77042

Director01 January 2011Active
1, Logie Mill, Beaver Bank Business Park, Edinburgh, Scotland, EH7 4HG

Director02 May 2019Active
2116 Milford, Houston Texas, Usa 77098, FOREIGN

Director20 November 1996Active
1st Floor Integra House, Vicarage Road, Egham, TW20 9JZ

Director02 September 2014Active
2105, City West Blvd, Suite 100, Houston, United States,

Director06 September 2017Active
12214 Cobblestone, Houston, Usa, 77024

Director02 January 2006Active
7 Globe Court, Bengeo Street Bengeo, Hertford, SG14 3HA

Director10 October 1996Active
2105 Citywest Blvd, Suite 400, Houston, Usa, 77042

Director06 October 2014Active
1st Floor Integra House, Vicarage Road, Egham, TW20 9JZ

Director02 May 2002Active

People with Significant Control

Gx Technology Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2105 Citywest Blvd, Suite 400, Houston, Texas, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-18Insolvency

Liquidation disclaimer notice.

Download
2022-10-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-12Resolution

Resolution.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-11-29Officers

Change person director company with change date.

Download
2017-11-13Accounts

Accounts with accounts type full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.