Company NameXS Associates Limited
Company StatusDissolved
Company Number03780005
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Jane Christina Galea
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Colbeck Mews
London
SW7 4LX
Director NameSimon David Galea
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Colbeck Mews
London
SW7 4LX
Secretary NameSarah Jane Christina Galea
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Colbeck Mews
London
SW7 4LX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1 Brynmaer Road
Battersea
London
SW11 4EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Financials

Year2014
Turnover£8,331
Net Worth£4,976
Cash£4,412
Current Liabilities£1,511

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
30 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
28 September 2001Registered office changed on 28/09/01 from: 4 colbeck mews london SW7 4LX (1 page)
30 July 2001Return made up to 28/05/01; full list of members (6 pages)
19 December 2000Full accounts made up to 5 April 2000 (9 pages)
25 October 2000Return made up to 28/05/00; full list of members (6 pages)
14 September 2000Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Director resigned (1 page)
28 May 1999Incorporation (15 pages)