Company NameXanadu Holding International Limited
Company StatusDissolved
Company Number02704583
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)
Previous NameData Efficiency Limited

Business Activity

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

Directors

Director NameHarry Bode
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed01 April 1997(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 02 February 1999)
RoleConsultant
Correspondence AddressOertzenweg 26 A
Berlin
14163
Director NameHans Peter Krueger
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 April 1997(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 02 February 1999)
RoleConsultant
Correspondence AddressFeldstrabe 20
Mansfield
06343
Director NameWigginghaus Jwergen
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed07 April 1992(same day as company formation)
RolePublisher
Correspondence AddressErnst Mehlich Str 6
4600 Dortmuud 30
Germany
Director NameWilli Wrede
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 1992)
RolePublisher
Correspondence AddressAm Hang 4
Dortmund 4600
Germany
Secretary NameWilli Wrede
NationalityGerman
StatusResigned
Appointed09 April 1992(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 1992)
RolePublisher
Correspondence AddressAm Hang 4
Dortmund 4600
Germany
Director NameHans Joachim Tesmer
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleLawyer
Correspondence AddressArmgardstrass 4
Hamburg
Foreign
Director NameBernard Vaughan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(4 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 1997)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address12/1 Bell Lane Gibraltar
Gibraltar
Gbz1
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameFinancial Data Management Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address3 College Green
Dublin 2
Eire
Irish
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressP.O.Box 2588
843 Finchley Road
London
NW11 8NQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 July 1997Return made up to 07/04/97; full list of members (6 pages)
24 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
25 September 1996Nc inc already adjusted 05/09/96 (1 page)
25 September 1996New director appointed (3 pages)
25 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Secretary resigned (1 page)
30 May 1996Company name changed data efficiency LIMITED\certificate issued on 31/05/96 (2 pages)
28 May 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
10 May 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)