Company NameXNEC Limited
Company StatusDissolved
Company Number00797937
CategoryPrivate Limited Company
Incorporation Date24 March 1964(60 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameNewall Engineering Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(28 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(28 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(28 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Alan Sayer
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(28 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address4 Charlotte Court Lees Lane
Haworth
Keighley
West Yorkshire
BD22 8RU

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,401,240

Accounts

Latest Accounts2 April 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
25 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 February 2001Return made up to 12/01/01; full list of members (5 pages)
6 February 2000Return made up to 12/01/00; full list of members (5 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (6 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
19 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
30 July 1998Particulars of mortgage/charge (15 pages)
10 February 1998Return made up to 12/01/98; full list of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (7 pages)
27 November 1996Company name changed newall engineering company limit ed(the)\certificate issued on 28/11/96 (2 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)