Company NameXNET Systems Limited
Company StatusDissolved
Company Number03007861
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 4 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameFiona Hudson Birne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(2 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 06 August 2002)
RoleComputer Software Consultant
Correspondence Address32 Newton Road
Wimbledon
SW19 3PJ
Secretary NameSarah Curtis
NationalityBritish
StatusClosed
Appointed02 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address13 Kirkley Road
London
SW19 3AZ
Secretary NameJune Birnie
NationalityBritish
StatusResigned
Appointed27 January 1995(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address195 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR
Director NameNeil Robert Birnie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1998)
RoleComputer Consultant
Correspondence Address17 William Road
Wimbledon
London
SW19 3PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2001Voluntary strike-off action has been suspended (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
24 April 2001Full accounts made up to 30 June 2000 (11 pages)
28 January 2000Registered office changed on 28/01/00 from: 2 russia court east onega gate london SE16 1PR (1 page)
28 January 2000Return made up to 09/01/00; full list of members (6 pages)
13 January 2000Full accounts made up to 30 June 1999 (11 pages)
10 May 1999Return made up to 09/01/99; full list of members (6 pages)
10 May 1999Director's particulars changed (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: scope house high street bordon hants GU35 0AY (1 page)
2 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director resigned (1 page)
23 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
20 February 1998Return made up to 09/01/98; no change of members (4 pages)
14 April 1997Return made up to 09/01/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 June 1996 (14 pages)
29 August 1996Registered office changed on 29/08/96 from: 17 william road wimbledon london SW19 3PL (1 page)
12 January 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 June 1995New director appointed (2 pages)
8 June 1995Form 391 removing an auditor (2 pages)