Company NameXoocafe Ltd
DirectorGunpat Patel
Company StatusActive
Company Number03463639
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Previous NamesBit Solutions Limited and Elogistics Ltd.

Business Activity

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

Directors

Director NameMr Gunpat Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 South Parade Mollison Way
Edgware
Middlesex
HA8 5QL
Director NameDr Rajeshkumar Kantilal Kadiwar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Windsor Road Finchley
London
N3 3ST
Director NameMr Gunpat Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bertram Road
London
NW4 3PR
Secretary NameDr Rajeshkumar Kantilal Kadiwar
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Windsor Road Finchley
London
N3 3ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed02 April 2001(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2011)
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP

Contact

Websitexoocafe.com
Email address[email protected]
Telephone0845 8687277
Telephone regionUnknown

Location

Registered Address30 South Parade Mollison Way
Edgware
Middlesex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gunpat Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£50,785
Cash£45,472
Current Liabilities£46,651

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
21 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
3 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
5 November 2020Director's details changed for Mr Gunpat Patel on 1 November 2020 (2 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
5 July 2018Registered office address changed from 30 South Parade Mollison Way Edgware Middlesex HA8 5QL United Kingdom to 30 South Parade Mollison Way Edgware Middlesex HA8 5QL on 5 July 2018 (2 pages)
5 July 2018Registered office address changed from 30 Mollison Way Edgware Middlesex HA8 5QL United Kingdom to 30 South Parade Mollison Way Edgware Middlesex HA8 5QL on 5 July 2018 (1 page)
4 July 2018Registered office address changed from Hillingdon House 386-388 Kenton Road Harrow Middlesex HA3 9DP to 30 Mollison Way Edgware Middlesex HA8 5QL on 4 July 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Gunpat Patel on 1 November 2011 (2 pages)
31 October 2012Director's details changed for Mr Gunpat Patel on 1 November 2011 (2 pages)
31 October 2012Director's details changed for Mr Gunpat Patel on 1 November 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page)
14 November 2011Termination of appointment of Kbmd Consultancy Limited as a secretary (1 page)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 January 2011Director's details changed for Mr Gunpat Patel on 12 November 2009 (2 pages)
9 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
9 January 2011Director's details changed for Mr Gunpat Patel on 12 November 2009 (2 pages)
9 January 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 November 2009Director's details changed for Mr Gunpat Patel on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Kbmd Consultancy Limited on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Kbmd Consultancy Limited on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Gunpat Patel on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 December 2008Return made up to 11/11/08; full list of members (3 pages)
12 December 2008Return made up to 11/11/08; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from hillingdon house 386-388 kenton road harrow middlesex HA3 9DP (1 page)
11 December 2008Registered office changed on 11/12/2008 from hillingdon house 386-388 kenton road harrow middlesex HA3 9DP (1 page)
24 April 2008Registered office changed on 24/04/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
24 April 2008Registered office changed on 24/04/2008 from maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 November 2007Return made up to 11/11/07; full list of members (2 pages)
27 November 2007Return made up to 11/11/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 December 2006Return made up to 11/11/06; full list of members (2 pages)
7 December 2006Return made up to 11/11/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 November 2005Return made up to 11/11/05; full list of members (6 pages)
21 November 2005Return made up to 11/11/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 November 2004Return made up to 11/11/04; full list of members (6 pages)
25 November 2004Return made up to 11/11/04; full list of members (6 pages)
26 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 November 2003Return made up to 11/11/03; full list of members (6 pages)
19 November 2003Return made up to 11/11/03; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 April 2002Registered office changed on 11/04/02 from: 73 bertram road london NW4 3PR (1 page)
11 April 2002Registered office changed on 11/04/02 from: 73 bertram road london NW4 3PR (1 page)
19 March 2002Registered office changed on 19/03/02 from: 73 bertram road london NW4 3PR (1 page)
19 March 2002Registered office changed on 19/03/02 from: 73 bertram road london NW4 3PR (1 page)
19 March 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2002Return made up to 11/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
12 December 2000Return made up to 11/11/00; full list of members (6 pages)
12 December 2000Return made up to 11/11/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 January 2000Return made up to 11/11/99; full list of members (6 pages)
4 January 2000Return made up to 11/11/99; full list of members (6 pages)
4 January 2000Registered office changed on 04/01/00 from: 5TH floor congress house 14 lyon road harrow middlesex HA1 2FD (1 page)
4 January 2000Registered office changed on 04/01/00 from: 5TH floor congress house 14 lyon road harrow middlesex HA1 2FD (1 page)
19 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
19 October 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Company name changed elogistics LTD.\certificate issued on 20/08/99 (2 pages)
19 August 1999Company name changed elogistics LTD.\certificate issued on 20/08/99 (2 pages)
7 January 1999Ad 10/11/98--------- £ si 98@1 (2 pages)
7 January 1999Ad 10/11/98--------- £ si 98@1 (2 pages)
7 January 1999Return made up to 11/11/98; full list of members (5 pages)
7 January 1999Return made up to 11/11/98; full list of members (5 pages)
24 December 1998Company name changed bit solutions LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed bit solutions LIMITED\certificate issued on 29/12/98 (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 43 portland place london W1N 4LN (1 page)
22 December 1998Registered office changed on 22/12/98 from: 43 portland place london W1N 4LN (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
11 November 1997Incorporation (17 pages)
11 November 1997Incorporation (17 pages)