North Harrow
Middlesex
HA2 6ED
Secretary Name | Mrs Simrit Singh Madan |
---|---|
Status | Closed |
Appointed | 09 December 2009(15 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Sharad Madan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Radley House Gloucester Place London Nw1 |
Secretary Name | Chris Ager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Radley House Gloucester Place London NW1 6DN |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Surinder Kumar Madan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 1997) |
Role | Company Director |
Correspondence Address | 10 D Masjid Moth New Delhi 48 India Foreign |
Secretary Name | Devinder Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | Pe6 |
Director Name | Elaine Anna Rosie Tirant |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 10 December 1999(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2001) |
Role | Sales Director |
Correspondence Address | 73 Foxberry Road London SE4 2SR |
Director Name | Sandeep Dhingra |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2007) |
Role | Business Analyst |
Correspondence Address | Flat 6 20-21 Marylebone High Street London W1M 3PE |
Director Name | Sandeep Dhingra |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 June 2007) |
Role | Business Analyst |
Correspondence Address | Flat 6 20-21 Marylebone High Street London W1M 3PE |
Website | xtc-clothing.com |
---|---|
Telephone | 020 72867277 |
Telephone region | London |
Registered Address | 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £200,033 |
Cash | £325,686 |
Current Liabilities | £1,144,372 |
Latest Accounts | 30 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
29 September 2004 | Delivered on: 11 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 September 2004 | Delivered on: 5 October 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 January 2004 | Delivered on: 13 January 2004 Persons entitled: Surinder Kumar Madan Trading as Seagal Apparels Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the money standing to the credit of the accounts, all money, liabilites and obligations and interest, commision, costs, charges and expenses charged by the company and all stock in trade of any kind,. Outstanding |
16 June 1998 | Delivered on: 20 June 1998 Persons entitled: John Hubert Mcbean Page Classification: Deed relating to security deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: £3,500. Outstanding |
1 October 2003 | Delivered on: 14 October 2003 Satisfied on: 24 December 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £45,000 credited to account designation 31018793 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
17 February 2003 | Delivered on: 22 February 2003 Satisfied on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That deposit initially of £80,000 credited to account designation 31003796 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
22 July 1997 | Delivered on: 28 July 1997 Satisfied on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 42448298 and earmarked or designated by reference to the company. Fully Satisfied |
1 September 1996 | Delivered on: 11 September 1996 Satisfied on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £37,500 together with interest accrued now or to be held by the bank on account number 42448298 and earmarked or designated by reference to the company. Fully Satisfied |
20 July 2011 | Delivered on: 22 July 2011 Satisfied on: 30 December 2015 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of $106,400 and all amounts in the future credited to account number 140/01/34017615 with the bank. Fully Satisfied |
24 June 1996 | Delivered on: 8 July 1996 Satisfied on: 11 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 2 Lord Hills Road London W2 6PD to 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED on 11 October 2018 (1 page) |
29 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 December 2015 | Satisfaction of charge 10 in full (1 page) |
30 December 2015 | Satisfaction of charge 10 in full (1 page) |
24 December 2015 | Satisfaction of charge 6 in full (1 page) |
24 December 2015 | Satisfaction of charge 6 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
30 September 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
1 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Mr Sharad Madan on 19 August 2010 (2 pages) |
1 September 2011 | Director's details changed for Mr Sharad Madan on 19 August 2010 (2 pages) |
1 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
21 December 2009 | Appointment of Mrs Simrit Singh Madan as a secretary (1 page) |
21 December 2009 | Appointment of Mrs Simrit Singh Madan as a secretary (1 page) |
17 December 2009 | Termination of appointment of Devinder Curry as a secretary (1 page) |
17 December 2009 | Termination of appointment of Devinder Curry as a secretary (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
1 May 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
1 May 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 5 market place london W1N 7AH (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 5 market place london W1N 7AH (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (5 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
24 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
24 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
17 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
17 January 2004 | Return made up to 16/11/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Return made up to 16/11/02; full list of members (6 pages) |
26 January 2003 | Return made up to 16/11/02; full list of members (6 pages) |
9 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
9 April 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
18 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
15 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 63 great portland street london W1N 5DH (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 63 great portland street london W1N 5DH (1 page) |
16 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
10 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Return made up to 16/11/97; full list of members
|
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | New secretary appointed
|
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Return made up to 16/11/97; full list of members
|
18 December 1997 | New secretary appointed (2 pages) |
20 November 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
20 November 1997 | Delivery ext'd 3 mth 31/12/97 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 16/11/96; no change of members (4 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 16/11/95; full list of members (6 pages) |
25 March 1996 | Return made up to 16/11/95; full list of members (6 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 4 snow hill london EC1A 2DN (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 4 snow hill london EC1A 2DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
16 November 1994 | Incorporation (9 pages) |
16 November 1994 | Incorporation (9 pages) |