Company NameXfield IT Management Limited
Company StatusDissolved
Company Number03644781
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Lee Crossfield
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1998(1 week, 3 days after company formation)
Appointment Duration18 years, 6 months (closed 25 April 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Long Lodge 265-269 Kingston Road
London
SW19 3FW
Secretary NameBenchaporn Watthang
NationalityThai
StatusClosed
Appointed17 November 2005(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 25 April 2017)
RoleCompany Director
Correspondence AddressThe Long Lodge 265-269 Kingston Road
London
SW19 3FW
Secretary NameLolita Crossfield
NationalityBritish
StatusResigned
Appointed16 October 1998(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address1 Fen Street
Stilton
Peterborough
Cambridgeshire
PE7 3RJ
Secretary NameKevin Howard Crossfield
NationalityBritish
StatusResigned
Appointed27 January 2005(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 2005)
RoleCompany Director
Correspondence Address1 Fen Street
Stilton
Peterborough
Cambridgeshire
PE7 3RJ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Benchaporn Watthang
50.00%
Ordinary
50 at £1Lee A. Crossfield
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£7,425
Current Liabilities£29,106

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (2 pages)
8 January 2016Application to strike the company off the register (2 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Registered office address changed from 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3FW on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3FW on 24 October 2014 (1 page)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to 265-269 Kingston Road London SW19 3FW on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to 265-269 Kingston Road London SW19 3FW on 14 October 2014 (1 page)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
21 March 2014Director's details changed for Mr Lee Crossfield on 20 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Lee Crossfield on 20 March 2014 (2 pages)
20 March 2014Secretary's details changed for Benchaporn Watthang on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Benchaporn Watthang on 20 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from 589 Uppingham Road Leicester LE5 6QA United Kingdom on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 589 Uppingham Road Leicester LE5 6QA United Kingdom on 29 January 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom on 5 January 2010 (1 page)
31 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Lee Crossfield on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lee Crossfield on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Lee Crossfield on 1 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / benchaporn watthang / 27/07/2007 (1 page)
23 October 2008Secretary's change of particulars / benchaporn watthang / 27/07/2007 (1 page)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 October 2008Registered office changed on 16/10/2008 from 589 uppingham road leicester leicestershire LE5 6QA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 589 uppingham road leicester leicestershire LE5 6QA (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 fen street stilton peterborough cambridgeshire PE7 3RJ (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 fen street stilton peterborough cambridgeshire PE7 3RJ (1 page)
12 August 2008Director's change of particulars / lee crossfield / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / lee crossfield / 12/08/2008 (1 page)
21 January 2008Return made up to 06/10/07; full list of members (2 pages)
21 January 2008Return made up to 06/10/07; full list of members (2 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Return made up to 06/10/06; full list of members (2 pages)
3 November 2006Return made up to 06/10/06; full list of members (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
11 November 2005Return made up to 06/10/05; full list of members (6 pages)
11 November 2005Return made up to 06/10/05; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
9 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 November 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
19 October 2000Return made up to 06/10/00; full list of members (6 pages)
19 October 2000Return made up to 06/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 January 2000Return made up to 06/10/99; full list of members (6 pages)
25 January 2000Return made up to 06/10/99; full list of members (6 pages)
13 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/98
(1 page)
13 November 1998Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1998Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/98
(1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
6 October 1998Incorporation (13 pages)
6 October 1998Incorporation (13 pages)