Company NameXavian Limited
Company StatusDissolved
Company Number03524177
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Frederick Newrick
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
2 Vardens Road
London
SW11 1RH
Secretary NameMr Eric Lanlard
NationalityFrench
StatusClosed
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
2 Vardens Road
London
SW11 1RH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£174,903
Cash£158,129
Current Liabilities£388

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
23 March 2006Return made up to 10/03/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 July 2005Registered office changed on 01/07/05 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
29 June 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
27 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 March 2003Return made up to 10/03/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
7 May 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 March 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
15 March 2000Return made up to 10/03/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 April 1999 (11 pages)
13 April 1999Return made up to 10/03/99; full list of members (6 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 31 corsham street london N1 6DR (1 page)
10 March 1998Incorporation (18 pages)