69190 Walldorf
Germany
Director Name | Mr Christian Jehle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 29 November 2016) |
Role | Chief Financial Officer Uk & Ireland |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Chs |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Director Name | Roger Haddad |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2001(1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 April 2010) |
Role | CEO |
Correspondence Address | 9 Avenue Raymond Poincare 75116 Paris Foreign |
Secretary Name | Jocelyne Gerault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | 8 Rue De La Haye 78400 Chatou France |
Director Name | John Ball |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2010(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 California Street Suite 220 San Francisco Ca94104 |
Secretary Name | Pierre Midy |
---|---|
Status | Resigned |
Appointed | 13 September 2010(9 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 25 Quai Gallieni Suresnes Cedex France |
Secretary Name | Xavier Haffreingue |
---|---|
Status | Resigned |
Appointed | 15 June 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 195 Grande Avenue Lamorlaye 60260 |
Director Name | Mr Xavier Haffreingue |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 195 Grande Avenue Lamorlaye 60260 |
Director Name | Mrs Elena Shishkina |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Website | kxen.com |
---|
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3 at £1 | Kxen Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,481 |
Gross Profit | -£16,890 |
Net Worth | £77,249 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2001 | Delivered 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 2001 | Delivered 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 |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 April 2016 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 April 2016 | Director's details changed for Mr Peter David on 29 March 2016 (2 pages) |
26 January 2016 | Appointment of Mr Christian Jehle as a director on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Peter David as a director on 7 December 2015
|
21 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Peter David as a director on 7 December 2015 (3 pages) |
8 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Termination of appointment of Xavier Haffreingue as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Xavier Haffreingue as a director on 30 September 2014 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Appointment of Mrs Elena Shishkina as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Elena Shishkina as a director on 1 July 2014 (2 pages) |
7 April 2014 | Termination of appointment of John Ball as a director (1 page) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Xavier Haffreingue as a director (2 pages) |
2 January 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Director's details changed for John Ball on 4 April 2013 (3 pages) |
25 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for John Ball on 4 April 2013 (3 pages) |
16 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 June 2012 | Secretary's details changed for Xavier Haffreingue on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
2 August 2011 | Termination of appointment of Pierre Midy as a secretary (1 page) |
2 August 2011 | Appointment of Xavier Haffreingue as a secretary (2 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Roger Haddad as a director (1 page) |
21 February 2011 | Appointment of John Ball as a director (2 pages) |
18 February 2011 | Appointment of Pierre Midy as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Jocelyne Gerault as a secretary (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (14 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 29 July 2010 (1 page) |
20 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 June 2008 | Return made up to 04/04/08; full list of members (5 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 May 2007 | Return made up to 04/04/07; full list of members (5 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 May 2006 | Return made up to 04/04/06; full list of members (5 pages) |
7 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members (5 pages) |
26 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members (5 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
29 April 2003 | Director's particulars changed (1 page) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
18 April 2002 | Return made up to 04/04/02; full list of members
|
28 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
4 May 2001 | Company name changed sellrose LIMITED\certificate issued on 04/05/01 (2 pages) |
4 April 2001 | Incorporation (16 pages) |