Company NameXartis Limited
Company StatusDissolved
Company Number03744505
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameAntony James Mulcahy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleIT Consultant
Correspondence Address10 Burdett Road
Kew
TW9 2EE
Secretary NameBarbara Irene Blake
NationalityBritish
StatusClosed
Appointed26 March 2000(12 months after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address13 Salisbury Road
Feltham
Middlesex
TW13 5DP
Director NamePaul Julian Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleIT Consultant
Correspondence Address31 Jennings Road
London
SE22 9JU
Secretary NamePaul Julian Miller
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleIT Consultant
Correspondence Address31 Jennings Road
London
SE22 9JU

Location

Registered Address13 Princeton Court
53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,058
Cash£228
Current Liabilities£9,748

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Registered office changed on 15/09/05 from: 21 winthorpe road london SW15 2LW (1 page)
9 May 2005Return made up to 31/03/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 May 2004Return made up to 31/03/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Registered office changed on 30/12/02 from: 161-169 uxbridge road west ealing london W13 9AU (1 page)
14 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 207 down house the business village broomhill road london SW18 4JQ (1 page)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)