Company NameXilef Limited
Company StatusDissolved
Company Number03319363
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher Felix Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleSoftware Engineer
Correspondence Address4 Bonsey Lane
Westfield
Woking
Surrey
GU22 9PT
Director NameAmanda Haslam
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2004)
RoleTeacher
Correspondence Address4 Bonsey Lane
Westfield
Woking
Surrey
GU22 9PT
Secretary NameAmanda Haslam
NationalityBritish
StatusClosed
Appointed06 April 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 29 June 2004)
RoleTeacher
Correspondence Address4 Bonsey Lane
Westfield
Woking
Surrey
GU22 9PT
Director NameAngela Hall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressWillow Garth
44 Broadbridge Mill Bosham
Chichester
West Sussex
PO18 8PX
Secretary NameAngela Hall
NationalityBritish
StatusResigned
Appointed17 February 1997(same day as company formation)
RoleEfl Teacher
Country of ResidenceEngland
Correspondence AddressWillow Garth
44 Broadbridge Mill Bosham
Chichester
West Sussex
PO18 8PX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,065
Current Liabilities£1,431

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Application for striking-off (1 page)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
9 March 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/03
(7 pages)
8 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 5 April 2001 (7 pages)
9 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 March 1999Return made up to 17/02/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 January 1998 (10 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
25 February 1998Return made up to 17/02/98; full list of members (6 pages)
14 March 1997Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
6 March 1997Ad 17/02/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 20 holywell row london EC2A 4JB (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (20 pages)