Company NameXyzzy Answers Limited
Company StatusDissolved
Company Number02077724
CategoryPrivate Limited Company
Incorporation Date26 November 1986(37 years, 5 months ago)
Dissolution Date7 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Robert Obrien
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 07 March 2006)
RoleComputer Programmer
Correspondence Address24 Robins Courts
Petersham Road
Richmond
Surrey
TW10 0TZ
Secretary NameDoerte Wargel
NationalityBritish
StatusClosed
Appointed01 January 1996(9 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address24 Robins Court
134 Richmond Road
Richmond
Surrey
TW10 6TZ
Secretary NameJulie Denise Obrien
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address9 Thorndown Close
St Ives
Huntingdon
Cambridgeshire
PE17 4ST

Location

Registered Address11 Beeches Avenue
Carshalton Beeches
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,252
Cash£11,393
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 October 1999 (8 pages)
14 February 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
13 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 April 1999Full accounts made up to 31 October 1998 (9 pages)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
31 July 1998Return made up to 31/07/98; no change of members (4 pages)
5 August 1997Return made up to 31/07/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
30 April 1996Full accounts made up to 31 October 1995 (10 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)