Company NameXbk-Kabel (UK) Limited
Company StatusDissolved
Company Number03820149
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameJohann Erich Wilms
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed05 August 1999(same day as company formation)
RoleMerchant
Country of ResidenceGermany
Correspondence Address3 Willy-Mock-Strasse
Marburg
35037
Secretary NameIngrid Maria Wilhelmine McKeown
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Marion Road
Mill Hill
London
NW7 4AN
Secretary NameJan Klaus Hoppe
NationalityGerman
StatusResigned
Appointed01 June 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2012)
RoleCompany Director
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2015)
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2015(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 July 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameGordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2019)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Contact

Telephone020 72420631
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£97,093
Net Worth£31,860
Cash£19,721
Current Liabilities£34,341

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
20 February 2020Application to strike the company off the register (3 pages)
28 January 2020Accounts for a small company made up to 31 July 2019 (8 pages)
17 January 2020Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 17 January 2020 (1 page)
17 January 2020Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
14 August 2019Statement by Directors (1 page)
14 August 2019Statement of capital on 14 August 2019
  • GBP 1.00
(5 pages)
14 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2019Solvency Statement dated 06/08/19 (1 page)
9 August 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 9 August 2019 (1 page)
6 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
5 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
8 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 August 2017Change of details for Johan Erich Wilms as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Change of details for Johan Erich Wilms as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
12 January 2017Full accounts made up to 30 June 2016 (13 pages)
12 January 2017Full accounts made up to 30 June 2016 (13 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 5 July 2016 (1 page)
4 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
4 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
7 April 2016Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
7 April 2016Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 7 April 2016 (1 page)
9 March 2016Full accounts made up to 30 June 2015 (13 pages)
9 March 2016Full accounts made up to 30 June 2015 (13 pages)
27 August 2015Director's details changed for Johann Erich Wilms on 26 August 2015 (2 pages)
27 August 2015Director's details changed for Johann Erich Wilms on 26 August 2015 (2 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(4 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10,000
(4 pages)
11 June 2015Registered office address changed from Gregory Rowcliffe Milners 1 Bedford Row, London WC1R 4BZ to C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ on 11 June 2015 (1 page)
11 June 2015Termination of appointment of S.C.R. Secretaries Limited as a secretary on 11 June 2015 (1 page)
11 June 2015Appointment of Hanover Secretaries Limited as a secretary on 11 June 2015 (2 pages)
11 June 2015Appointment of Hanover Secretaries Limited as a secretary on 11 June 2015 (2 pages)
11 June 2015Termination of appointment of S.C.R. Secretaries Limited as a secretary on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Gregory Rowcliffe Milners 1 Bedford Row, London WC1R 4BZ to C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ on 11 June 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(4 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(4 pages)
23 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
(4 pages)
2 April 2013Full accounts made up to 30 June 2012 (12 pages)
2 April 2013Full accounts made up to 30 June 2012 (12 pages)
11 January 2013Appointment of S.C.R. Secretaries Limited as a secretary (3 pages)
11 January 2013Termination of appointment of Jan Hoppe as a secretary (2 pages)
11 January 2013Termination of appointment of Jan Hoppe as a secretary (2 pages)
11 January 2013Appointment of S.C.R. Secretaries Limited as a secretary (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (13 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (13 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (13 pages)
2 May 2012Full accounts made up to 30 June 2011 (13 pages)
2 May 2012Full accounts made up to 30 June 2011 (13 pages)
26 August 2011Annual return made up to 5 August 2011 (14 pages)
26 August 2011Annual return made up to 5 August 2011 (14 pages)
26 August 2011Annual return made up to 5 August 2011 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 September 2010Annual return made up to 5 August 2010 (14 pages)
1 September 2010Annual return made up to 5 August 2010 (14 pages)
1 September 2010Annual return made up to 5 August 2010 (14 pages)
3 February 2010Full accounts made up to 30 June 2009 (14 pages)
3 February 2010Full accounts made up to 30 June 2009 (14 pages)
12 August 2009Return made up to 05/08/09; full list of members (5 pages)
12 August 2009Return made up to 05/08/09; full list of members (5 pages)
7 October 2008Full accounts made up to 30 June 2008 (13 pages)
7 October 2008Full accounts made up to 30 June 2008 (13 pages)
2 September 2008Return made up to 05/08/08; no change of members (6 pages)
2 September 2008Return made up to 05/08/08; no change of members (6 pages)
27 November 2007Full accounts made up to 30 June 2007 (13 pages)
27 November 2007Full accounts made up to 30 June 2007 (13 pages)
27 September 2007Return made up to 05/08/07; no change of members (6 pages)
27 September 2007Return made up to 05/08/07; no change of members (6 pages)
16 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
18 April 2007Full accounts made up to 30 June 2006 (14 pages)
18 April 2007Full accounts made up to 30 June 2006 (14 pages)
30 August 2006Return made up to 05/08/06; full list of members (6 pages)
30 August 2006Return made up to 05/08/06; full list of members (6 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
22 November 2005Full accounts made up to 30 June 2005 (16 pages)
22 November 2005Full accounts made up to 30 June 2005 (16 pages)
17 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Full accounts made up to 30 June 2004 (15 pages)
27 January 2005Full accounts made up to 30 June 2004 (15 pages)
11 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2003Full accounts made up to 30 June 2003 (15 pages)
14 November 2003Full accounts made up to 30 June 2003 (15 pages)
15 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(6 pages)
15 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(6 pages)
20 December 2002Full accounts made up to 30 June 2002 (14 pages)
20 December 2002Full accounts made up to 30 June 2002 (14 pages)
12 August 2002Return made up to 05/08/02; full list of members (6 pages)
12 August 2002Return made up to 05/08/02; full list of members (6 pages)
14 January 2002Full accounts made up to 30 June 2001 (14 pages)
14 January 2002Full accounts made up to 30 June 2001 (14 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (13 pages)
1 February 2001Full accounts made up to 30 June 2000 (13 pages)
18 August 2000Return made up to 05/08/00; full list of members (6 pages)
18 August 2000Return made up to 05/08/00; full list of members (6 pages)
13 August 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
13 August 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
5 August 1999Incorporation (16 pages)
5 August 1999Incorporation (16 pages)