Company NameXIT2 Limited
Company StatusDissolved
Company Number03469861
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamesCharco 703 Limited and Exchange It Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Simon Richard Henson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelly End Farm
Delly End
Hailey Witney
Oxfordshire
OX29 9XD
Director NameRobert Andrew Campbell Muir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2000)
RoleComputer Programmer
Correspondence Address97 Wimbledon Road
Failsworth
Manchester
M35 9LF
Secretary NameMiss Ann Lenton Chance
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Bridle Road
Maidenhead
Berkshire
SL6 7RT
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Dene Park
Darras Hall
Newcastle Upon Tyne
NE20 9AH
Director NameMr Paul Duckworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Secretary NameMr Paul Duckworth
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NameAnthony Chambers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Tree Hill
Woking
Surrey
GU22 8LZ
Director NameAndrew Bradbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressThe Tuns Manor Road
Great Bourton
Banbury
Oxfordshire
OX17 1QT
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NamePeter Stibrany
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory (Ral) Chilton
Didcot
Oxfordshire
OX11 0QX
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed01 February 2008(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Sally Anne Richards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleGroup Quality & Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Blackwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Adrian Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.xit2.com
Telephone0800 7314911
Telephone regionFreephone

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,520,259
Net Worth£735,512
Cash£733,404
Current Liabilities£3,402,557

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 January 2003Delivered on: 4 January 2003
Satisfied on: 2 April 2014
Persons entitled: Michael David Wood, William Henry Clegg and Edward Nicholas William Brown

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sums deposited by XIT2 limited with the landlord under the terms of the said rent deposit deed in an interest-bearing account (£8,389.50).
Fully Satisfied
9 April 2002Delivered on: 18 April 2002
Satisfied on: 27 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 2001Delivered on: 17 November 2001
Satisfied on: 10 May 2006
Persons entitled: The Cayzer Trust Company Limited, Alec Frank Anthony and John Alexander Lindley

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 27TH august 1997.
Particulars: £8,359.50.
Fully Satisfied
3 May 2001Delivered on: 9 May 2001
Satisfied on: 5 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
2 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 165.63
(4 pages)
11 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 165.63
(4 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 165.63
(4 pages)
19 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 165.63
(4 pages)
11 December 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
11 December 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page)
2 April 2014Satisfaction of charge 4 in full (1 page)
2 April 2014Satisfaction of charge 4 in full (1 page)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 165.63
(5 pages)
29 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 165.63
(5 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
31 August 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 165.63
(4 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 165.63
(4 pages)
7 November 2011Statement of capital on 7 November 2011
  • GBP 165.63
(4 pages)
3 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 18/10/2011
(2 pages)
3 November 2011Statement by directors (1 page)
3 November 2011Solvency statement dated 18/10/11 (1 page)
3 November 2011Statement by directors (1 page)
3 November 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 18/10/2011
(2 pages)
3 November 2011Solvency statement dated 18/10/11 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
22 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
22 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
22 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
1 April 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
1 April 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Peter Louis on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Roland Knight on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Peter Louis on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Terrence William Piche on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Roland Knight on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Terrence William Piche on 23 November 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Appointment terminated director peter stibrany (1 page)
30 July 2009Appointment terminated director peter stibrany (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
24 December 2008Return made up to 21/11/08; full list of members (4 pages)
24 December 2008Return made up to 21/11/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 June 2008Appointment terminated director andrew bradbury (1 page)
3 June 2008Appointment terminated director andrew bradbury (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
9 January 2008Return made up to 21/11/07; full list of members (3 pages)
9 January 2008Return made up to 21/11/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 November 2007Full accounts made up to 31 December 2006 (18 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 December 2006Return made up to 21/11/06; full list of members (4 pages)
11 December 2006Return made up to 21/11/06; full list of members (4 pages)
8 December 2006Full accounts made up to 31 March 2006 (16 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 September 2006Registered office changed on 12/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page)
12 September 2006Registered office changed on 12/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 21/11/05; full list of members (4 pages)
7 December 2005Return made up to 21/11/05; full list of members (4 pages)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Full accounts made up to 31 March 2005 (19 pages)
26 September 2005Full accounts made up to 31 March 2005 (19 pages)
11 July 2005Particulars of contract relating to shares (4 pages)
11 July 2005Ad 31/03/05--------- £ si [email protected]=3 £ ic 162/165 (2 pages)
11 July 2005Particulars of contract relating to shares (4 pages)
11 July 2005Ad 31/03/05--------- £ si [email protected]=3 £ ic 162/165 (2 pages)
11 July 2005Particulars of contract relating to shares (4 pages)
11 July 2005Particulars of contract relating to shares (4 pages)
11 July 2005Ad 31/03/05--------- £ si [email protected]=33 £ ic 129/162 (2 pages)
11 July 2005Ad 31/03/05--------- £ si [email protected]=33 £ ic 129/162 (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
3 December 2003Return made up to 21/11/03; full list of members (7 pages)
3 December 2003Return made up to 21/11/03; full list of members (7 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
17 January 2003Return made up to 21/11/02; full list of members (7 pages)
17 January 2003Return made up to 21/11/02; full list of members (7 pages)
13 January 2003Resolutions
  • RES13 ‐ Re sub-div 30/11/01
(1 page)
13 January 2003S-div 30/11/01 (1 page)
13 January 2003Resolutions
  • RES13 ‐ Re sub-div 30/11/01
(1 page)
13 January 2003S-div 30/11/01 (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Nc inc already adjusted 31/03/01 (1 page)
27 December 2001Ad 12/12/01--------- £ si [email protected]=29 £ ic 100/129 (2 pages)
27 December 2001Nc inc already adjusted 31/03/01 (1 page)
27 December 2001Ad 12/12/01--------- £ si [email protected]=29 £ ic 100/129 (2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2001Return made up to 21/11/01; full list of members (6 pages)
7 December 2001Return made up to 21/11/01; full list of members (6 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Particulars of mortgage/charge (4 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Particulars of mortgage/charge (4 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
14 August 2000Company name changed exchange it LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed exchange it LIMITED\certificate issued on 15/08/00 (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 May 2000Registered office changed on 17/05/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 May 2000Secretary resigned (1 page)
9 December 1999Return made up to 21/11/99; full list of members (6 pages)
9 December 1999Return made up to 21/11/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1998Return made up to 21/11/98; full list of members (6 pages)
14 December 1998Return made up to 21/11/98; full list of members (6 pages)
10 December 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
10 December 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
30 July 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
30 July 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Memorandum and Articles of Association (15 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998Memorandum and Articles of Association (15 pages)
24 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/02/98
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/02/98
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/02/98
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/02/98
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/02/98
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/02/98
(1 page)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/02/98
(1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/02/98
(1 page)
24 February 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/02/98
(1 page)
24 February 1998Director resigned (1 page)
24 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/02/98
(1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998New director appointed (2 pages)
23 February 1998Company name changed charco 703 LIMITED\certificate issued on 23/02/98 (2 pages)
23 February 1998Company name changed charco 703 LIMITED\certificate issued on 23/02/98 (2 pages)
21 November 1997Incorporation (21 pages)
21 November 1997Incorporation (21 pages)