Company NameXWV Limited
Company StatusDissolved
Company Number03003061
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameHOMA Garden Furniture Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(2 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(7 years, 5 months after company formation)
Appointment Duration15 years, 7 months (closed 02 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(22 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT

Contact

Websitewww.liloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 1996Delivered on: 29 February 1996
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from C/O R Maskell Limited Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering-Atte-Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 March 2009Return made up to 19/12/08; full list of members (3 pages)
16 March 2009Return made up to 19/12/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 19/12/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/08
(7 pages)
9 July 2008Return made up to 19/12/07; no change of members
  • 363(287) ‐ Registered office changed on 09/07/08
(7 pages)
16 May 2007Full accounts made up to 31 December 2006 (9 pages)
16 May 2007Full accounts made up to 31 December 2006 (9 pages)
5 January 2007Return made up to 19/12/06; full list of members (7 pages)
5 January 2007Return made up to 19/12/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (8 pages)
3 November 2006Full accounts made up to 31 December 2005 (8 pages)
27 February 2006Return made up to 19/12/05; full list of members (7 pages)
27 February 2006Return made up to 19/12/05; full list of members (7 pages)
23 March 2005Full accounts made up to 31 December 2004 (7 pages)
23 March 2005Full accounts made up to 31 December 2004 (7 pages)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
26 January 2005Registered office changed on 26/01/05 from: rima house ripple road barking essex IG11 0RH (1 page)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 May 2003Full accounts made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 19/12/02; full list of members (7 pages)
30 December 2002Return made up to 19/12/02; full list of members (7 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
28 May 2002Full accounts made up to 31 December 2001 (7 pages)
28 May 2002Full accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
28 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 December 1999Return made up to 19/12/99; full list of members (6 pages)
30 December 1999Return made up to 19/12/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1999Full accounts made up to 31 December 1998 (9 pages)
24 May 1999Company name changed homa garden furniture LIMITED\certificate issued on 25/05/99 (2 pages)
24 May 1999Company name changed homa garden furniture LIMITED\certificate issued on 25/05/99 (2 pages)
28 January 1999Return made up to 19/12/98; full list of members (6 pages)
28 January 1999Return made up to 19/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
5 January 1998Return made up to 19/12/97; no change of members (4 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Return made up to 19/12/97; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
4 March 1997Return made up to 19/12/96; no change of members (6 pages)
4 March 1997Return made up to 19/12/96; no change of members (6 pages)
16 August 1996Full accounts made up to 31 December 1995 (13 pages)
16 August 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/96
(5 pages)
5 July 1996Return made up to 19/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/96
(5 pages)
1 March 1996Registered office changed on 01/03/96 from: unit A1 sterling industrial est rainham road south dagenham essex RM10 8RN (1 page)
1 March 1996Registered office changed on 01/03/96 from: unit A1 sterling industrial est rainham road south dagenham essex RM10 8RN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
19 December 1994Incorporation (14 pages)
19 December 1994Incorporation (14 pages)