Company NameKXEN Limited
Company StatusDissolved
Company Number04194204
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameSellrose Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Peter David
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed07 December 2015(14 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (closed 29 November 2016)
RoleFinancial Officer
Country of ResidenceGermany
Correspondence AddressSap Se Dietmar-Hop-Allee 16
69190 Walldorf
Germany
Director NameMr Christian Jehle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed22 January 2016(14 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 29 November 2016)
RoleChief Financial Officer Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleChs
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameRoger Haddad
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2001(1 month after company formation)
Appointment Duration8 years, 12 months (resigned 30 April 2010)
RoleCEO
Correspondence Address9 Avenue Raymond Poincare
75116 Paris
Foreign
Secretary NameJocelyne Gerault
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address8 Rue De La Haye
78400 Chatou
France
Director NameJohn Ball
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 California Street
Suite 220
San Francisco
Ca94104
Secretary NamePierre Midy
StatusResigned
Appointed13 September 2010(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 June 2011)
RoleCompany Director
Correspondence Address25 Quai Gallieni
Suresnes
Cedex
France
Secretary NameXavier Haffreingue
StatusResigned
Appointed15 June 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address195 Grande Avenue
Lamorlaye
60260
Director NameMr Xavier Haffreingue
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2014(12 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address195 Grande Avenue
Lamorlaye
60260
Director NameMrs Elena Shishkina
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed01 July 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD

Contact

Websitekxen.com

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £1Kxen Sas
100.00%
Ordinary

Financials

Year2014
Turnover£92,481
Gross Profit-£16,890
Net Worth£77,249

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 August 2001Delivered on: 5 September 2001
Persons entitled: Bellborough Limited

Classification: Rent deposit deed
Secured details: £8776.00 due or to become due from the company to the chargee pursuant to the rent deposit deed.
Particulars: The company's right to title and interest in the balance credited to the account established by clayton solicitors of dukes court, 32 duke street, st james's london SW17 6DF entitled "bellborough limited client account re first floor, unit 8, minerva business park".
Outstanding
28 August 2001Delivered on: 31 August 2001
Persons entitled: Sabroe UK Holdings Limited

Classification: Deposit deed
Secured details: £4,200 due or to become due from the company to the chargee.
Particulars: Monies deposited as security for payment of rents in relation to lease of fisrst floor unit 8 minerva business park cambridgeshire.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(5 pages)
12 April 2016Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 April 2016Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 April 2016Director's details changed for Mr Peter David on 29 March 2016 (2 pages)
26 January 2016Appointment of Mr Christian Jehle as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Peter David as a director on 7 December 2015
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 13/01/2016
(2 pages)
21 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages)
18 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages)
13 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (1 page)
13 January 2016Appointment of Mr Peter David as a director on 7 December 2015 (3 pages)
8 January 2016Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 8 January 2016 (2 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
30 September 2014Termination of appointment of Xavier Haffreingue as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Xavier Haffreingue as a director on 30 September 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 July 2014Appointment of Mrs Elena Shishkina as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mrs Elena Shishkina as a director on 1 July 2014 (2 pages)
7 April 2014Termination of appointment of John Ball as a director (1 page)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Appointment of Xavier Haffreingue as a director (2 pages)
2 January 2014Registered office address changed from C/O Tricor Aldbridge Llp Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Tricor Aldbridge Llp Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2 January 2014 (1 page)
9 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 June 2013Director's details changed for John Ball on 4 April 2013 (3 pages)
25 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for John Ball on 4 April 2013 (3 pages)
16 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 June 2012Secretary's details changed for Xavier Haffreingue on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3
(4 pages)
2 August 2011Termination of appointment of Pierre Midy as a secretary (1 page)
2 August 2011Appointment of Xavier Haffreingue as a secretary (2 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
22 February 2011Termination of appointment of Roger Haddad as a director (1 page)
21 February 2011Appointment of John Ball as a director (2 pages)
18 February 2011Appointment of Pierre Midy as a secretary (2 pages)
18 February 2011Termination of appointment of Jocelyne Gerault as a secretary (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
26 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
26 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 29 July 2010 (1 page)
20 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 June 2008Return made up to 04/04/08; full list of members (5 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 May 2007Return made up to 04/04/07; full list of members (5 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 May 2006Return made up to 04/04/06; full list of members (5 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 April 2005Return made up to 04/04/05; full list of members (5 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 May 2004Return made up to 04/04/04; full list of members (5 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 April 2003Return made up to 04/04/03; full list of members (5 pages)
29 April 2003Director's particulars changed (1 page)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
23 May 2001Director resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
4 May 2001Company name changed sellrose LIMITED\certificate issued on 04/05/01 (2 pages)
4 April 2001Incorporation (16 pages)