Company NameXanga Limited
Company StatusDissolved
Company Number01242450
CategoryPrivate Limited Company
Incorporation Date30 January 1976(48 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony John Gould Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleBusiness Consultant
Correspondence AddressOld Heath House
Halland
Lewes
East Sussex
BN8 6PW
Director NameMr Philip Julian Kleinman
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 16 July 2002)
RoleJournalist
Correspondence Address18 Tremlett Grove
London
N19 5JX
Secretary NameAnthony John Gould Davies
NationalityBritish
StatusClosed
Appointed23 April 1997(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 July 2002)
RoleBusiness Consultant
Correspondence AddressOld Heath House
Halland
Lewes
East Sussex
BN8 6PW
Director NameMiss Jennifer Jane Armitage-Glen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 1997)
RoleSecretary
Correspondence Address10 Thurloe Street
London
SW7 2ST
Secretary NameMiss Jennifer Jane Armitage-Glen
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address10 Thurloe Street
London
SW7 2ST

Location

Registered AddressAdam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,177
Cash£1,954
Current Liabilities£26,581

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
4 October 2000Return made up to 24/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 September 1999Return made up to 24/09/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 October 1998Return made up to 24/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (3 pages)
17 October 1997Return made up to 24/09/97; no change of members (6 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Director's particulars changed (1 page)
1 May 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 March 1997Secretary resigned;director resigned (1 page)
25 November 1996Return made up to 24/09/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 September 1995Return made up to 24/09/95; full list of members (6 pages)