Company NameXaris Information Systems Limited
Company StatusDissolved
Company Number02690605
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Leonard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleSystems Consultant
Correspondence Address2 Copperfields Close
Kemsing
Sevenoaks
Kent
TN15 6QW
Secretary NameMr Paul James Nye
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleQuantity Surveyor
Correspondence Address24 Copse Hill
Purley
Croydon
Surrey
CR8 4LH
Director NameMr Paul James Nye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 days after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address24 Copse Hill
Purley
Croydon
Surrey
CR8 4LH
Director NamePastor Scott Emerson Robinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 1992(3 days after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2001)
RoleBible School Lecturer
Correspondence Address1921 Harbinger Trail
Edgewood Md 21040
Harford Co Maryland
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration4 days (resigned 25 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47a College Road
Bromley
Kent
BR1 3PU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,185
Cash£45
Current Liabilities£6,868

Accounts

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

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
25 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 April 1999Return made up to 25/02/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 March 1998 (8 pages)
22 April 1998Return made up to 25/02/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 April 1997Return made up to 25/02/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 10 ullswater close bromley kent BR1 4JF (1 page)
20 March 1996Return made up to 25/02/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 March 1995Return made up to 25/02/95; no change of members (4 pages)