Company NameXantel International Ltd
Company StatusDissolved
Company Number03318981
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJames Paul Elliott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleEngineer
Correspondence AddressBroadway 33 Alexandra Road
Farnborough
Hampshire
GU14 6BS
Director NameTerence Harold Walker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleMarketing
Correspondence Address5 Chadwick Close
Teddington
Middlesex
TW11 9BH
Secretary NameTerence Harold Walker
NationalityBritish
StatusClosed
Appointed14 February 1997(same day as company formation)
RoleMarketing
Correspondence Address5 Chadwick Close
Teddington
Middlesex
TW11 9BH
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleAdministrator
Correspondence Address11 Bedster Gardens
Hurst Park
West Molesey
Surrey
KT8 1TA
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address5 New Broadway
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,611
Cash£859
Current Liabilities£8,470

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Voluntary strike-off action has been suspended (1 page)
20 April 2001Application for striking-off (1 page)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
11 September 2000Accounts for a small company made up to 28 February 1999 (5 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 March 1998Return made up to 14/02/98; full list of members (6 pages)
17 February 1998Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (1 page)
10 March 1997New secretary appointed;new director appointed (1 page)
10 March 1997Secretary resigned (1 page)
14 February 1997Incorporation (18 pages)