Company NameXatis International Limited
Company StatusDissolved
Company Number04042884
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Gordon Keeble
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameJacqueline Keeble
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottagee
Morris Drive
Billingshurst
West Sussex
RH14 9ST
Director NameMr Brian Arthur Hardy Hopper
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£37,349
Cash£90,708
Current Liabilities£127,312

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
14 September 2021Application to strike the company off the register (1 page)
1 September 2021Termination of appointment of Brian Arthur Hardy Hopper as a director on 30 June 2021 (1 page)
4 August 2021Change of details for Mr Brian Arthur Hardy Hopper as a person with significant control on 17 March 2021 (2 pages)
4 August 2021Director's details changed for Mr Brian Arthur Hardy Hopper on 17 March 2021 (2 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 July 2018Director's details changed for Mr Brian Arthur Hardy Hopper on 30 June 2018 (2 pages)
31 July 2018Director's details changed for Mr Clive Gordon Keeble on 30 June 2018 (2 pages)
5 March 2018Termination of appointment of Jacqueline Keeble as a secretary on 28 February 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Capitals not rolled up (2 pages)
16 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
16 October 2009Capitals not rolled up (2 pages)
7 May 2009Director's change of particulars / brian hopper / 06/05/2009 (1 page)
7 May 2009Director's change of particulars / brian hopper / 06/05/2009 (1 page)
1 October 2008Return made up to 28/07/08; full list of members (4 pages)
1 October 2008Return made up to 28/07/08; full list of members (4 pages)
19 September 2008Director appointed brian hopper (3 pages)
19 September 2008Director appointed brian hopper (3 pages)
31 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
31 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
24 June 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 June 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
1 August 2006Return made up to 28/07/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 1 cheam road ewell village surrey KT17 1SP (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1 cheam road ewell village surrey KT17 1SP (1 page)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 August 2004Return made up to 28/07/04; full list of members (6 pages)
6 August 2004Return made up to 28/07/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 September 2003Return made up to 28/07/03; full list of members (6 pages)
9 September 2003Return made up to 28/07/03; full list of members (6 pages)
12 August 2002Return made up to 28/07/02; no change of members (6 pages)
12 August 2002Return made up to 28/07/02; no change of members (6 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 September 2001Return made up to 28/07/01; full list of members (6 pages)
7 September 2001Return made up to 28/07/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: lynwood gate trowers way redhill surrey RH1 2LH (1 page)
28 March 2001Registered office changed on 28/03/01 from: lynwood gate trowers way redhill surrey RH1 2LH (1 page)
16 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 March 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
28 July 2000Incorporation (15 pages)
28 July 2000Incorporation (15 pages)