Company NameXavian Holdings Limited
Company StatusDissolved
Company Number03881696
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 4 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Frederick Newrick
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(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
Appointed22 November 1999(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
Appointed22 November 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 1999(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£1
Current Liabilities£2

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 22/11/05; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
2 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
6 January 2005Return made up to 22/11/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 December 2002Return made up to 22/11/02; full list of members (6 pages)
26 February 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
31 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
20 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 31 corsham street london N1 6DR (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)