Company NameX.T.C. Trading Limited
Company StatusDissolved
Company Number03329963
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameAdam Lawson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(3 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (closed 25 September 2007)
RoleProject Manager
Correspondence Address50a Toftes Gate
Oslo
0556
Norway
Secretary NameKate Caroline Lawson
NationalityBritish
StatusClosed
Appointed24 November 2001(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address3 Springfield Crescent
Sutton Coldfield
B76 2SS
Secretary NameDeborah Rosemary Bunce
NationalityBritish
StatusResigned
Appointed03 April 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 24 November 2001)
RoleCompany Director
Correspondence Address13c West Mall
Bristol
BS8 4BQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPortland Financial
53 Kingsway Place
Sans Walk
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,106
Cash£40,451
Current Liabilities£3,312

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
3 May 2007Application for striking-off (1 page)
19 April 2006Registered office changed on 19/04/06 from: 4 victoria square bristol avon BS8 4EU (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 18/02/06; full list of members (2 pages)
19 April 2006Location of debenture register (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 18/02/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 April 2004Return made up to 18/02/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2003Registered office changed on 17/02/03 from: 19 bulstrode street london W1U 2JN (1 page)
16 June 2002Return made up to 25/02/02; full list of members (6 pages)
30 April 2002Registered office changed on 30/04/02 from: 19 bulstrode street london W1U 2JN (1 page)
18 April 2002Registered office changed on 18/04/02 from: springfield house 56 baker street weybridge surrey KT13 8AL (1 page)
13 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
22 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
16 February 2001Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
27 April 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
11 March 1998Return made up to 07/03/98; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: suite 16347 72 new bond street london W1Y 9DD (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
7 March 1997Incorporation (16 pages)