London
SE1 8SS
Director Name | Ms Meena Sarin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 April 2019) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 41 Danson Road Bexleyheath Kent DA6 8HJ |
Director Name | Dr Volker Georg Scheid |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 April 2019) |
Role | Doctor Of Oriental Medecine |
Country of Residence | England |
Correspondence Address | Flat 20 Merino Court 154 Lever Street London EC1V 8BG |
Director Name | Ms Cinzia Scorzon-Scheid |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 April 2019) |
Role | Doctor Of Oriential Medicine |
Country of Residence | England |
Correspondence Address | Flat 20 Merino Court 154 Lever Street London EC1V 8BG |
Secretary Name | Meena Sarin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 41 Danson Road Bexleyheath Kent DA6 8HJ |
Director Name | Charles Vincent |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | University Lecturer |
Country of Residence | Wales |
Correspondence Address | Hazel Cottage Church Lane Charlbury Oxford OX7 3PX |
Secretary Name | Vivienne Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Director Name | Daniel Re'Em |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 77c Roupell Street London SE1 8SS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
25k at £1 | Xilin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,008 |
Current Liabilities | £4,096 |
Latest Accounts | 30 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 August |
13 July 2010 | Delivered on: 30 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 75 roupell street waterloo london t/no SGL335249 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 April 1997 | Delivered on: 29 April 1997 Satisfied on: 3 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 75 roupell street,london SE1.t/no.sgl 335249. Fully Satisfied |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 August 2014 (3 pages) |
13 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 March 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 August 2013 (3 pages) |
10 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 9 December 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 August 2012 (4 pages) |
13 March 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Registered office address changed from 75 Roupell Street Waterloo London SE1 8SS on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 75 Roupell Street Waterloo London SE1 8SS on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 75 Roupell Street Waterloo London SE1 8SS on 5 February 2013 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 August 2011 (4 pages) |
17 January 2012 | Director's details changed for Vivienne Lo on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Vivienne Lo on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Termination of appointment of Vivienne Lo as a secretary (1 page) |
17 December 2010 | Termination of appointment of Vivienne Lo as a secretary (1 page) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2010 | Appointment of Dr Volker Georg Scheid as a director (3 pages) |
6 August 2010 | Appointment of Ms Cinzia Scorzon-Scheid as a director (3 pages) |
6 August 2010 | Appointment of Ms Cinzia Scorzon-Scheid as a director (3 pages) |
6 August 2010 | Appointment of Meena Sarin as a director (3 pages) |
6 August 2010 | Appointment of Dr Volker Georg Scheid as a director (3 pages) |
6 August 2010 | Appointment of Meena Sarin as a director (3 pages) |
4 August 2010 | Appointment of Meena Sarin as a secretary (3 pages) |
4 August 2010 | Termination of appointment of Charles Vincent as a director (2 pages) |
4 August 2010 | Termination of appointment of Daniel Re'em as a director (2 pages) |
4 August 2010 | Termination of appointment of Charles Vincent as a director (2 pages) |
4 August 2010 | Appointment of Meena Sarin as a secretary (3 pages) |
4 August 2010 | Termination of appointment of Daniel Re'em as a director (2 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 March 2009 | Return made up to 28/10/08; full list of members (4 pages) |
26 March 2009 | Return made up to 28/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
6 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 October 2004 | Return made up to 28/10/04; full list of members (8 pages) |
19 October 2004 | Return made up to 28/10/04; full list of members (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 October 2003 | Return made up to 28/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 28/10/03; full list of members (8 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 October 2002 | Return made up to 28/10/02; full list of members (8 pages) |
27 October 2002 | Return made up to 28/10/02; full list of members (8 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 October 1999 | Return made up to 28/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 28/10/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 28/10/98; no change of members (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 28/10/97; full list of members (6 pages) |
12 May 1997 | Ad 10/04/97--------- £ si 24996@1 (2 pages) |
12 May 1997 | Ad 10/04/97--------- £ si 24996@1 (2 pages) |
12 May 1997 | Particulars of contract relating to shares (3 pages) |
12 May 1997 | Particulars of contract relating to shares (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Ad 10/04/97--------- £ si 24996@1=24996 £ ic 4/25000 (2 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Ad 10/04/97--------- £ si 24996@1=24996 £ ic 4/25000 (2 pages) |
1 April 1997 | Ad 28/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 1997 | Accounting reference date shortened from 31/10/97 to 30/08/97 (1 page) |
1 April 1997 | Ad 28/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 1997 | Accounting reference date shortened from 31/10/97 to 30/08/97 (1 page) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Incorporation (18 pages) |
28 October 1996 | Incorporation (18 pages) |