Company NameXtelcom Limited
Company StatusDissolved
Company Number04222603
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameVoicetec Equipment Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Kumarasamy Karunamoorthy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(1 year, 9 months after company formation)
Appointment Duration2 years (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Palmer Avenue
Cheam
Surrey
SM3 8EF
Secretary NameMr Sinnathamby Selvakumaran
NationalityBritish
StatusClosed
Appointed07 March 2003(1 year, 9 months after company formation)
Appointment Duration2 years (closed 29 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wentworth Close
Surbiton
Surrey
KT6 5DY
Director NameJailesh Jashbhai Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleChartered Certified  Accountant
Correspondence Address315 Burntwood Lane
London
SW17 0AP
Director NameMr Mahesh Ravindra Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Alleyn Park
London
SE21 8SF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJailesh Jashbhai Patel
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleChartered Certified  Accountant
Correspondence Address315 Burntwood Lane
London
SW17 0AP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameThuraisamy Pathmanbhan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressLavaniya
Ravenscroft Road
Weybridge
Surrey
KT13 0NX
Director NameMohammad Tariq
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Portman Gardens
Uxbridge
Middlesex
UB10 9NT
Secretary NameMohammad Tariq
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Portman Gardens
Uxbridge
Middlesex
UB10 9NT

Location

Registered AddressUnit 19 Riverside Business Park
Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
3 November 2004Application for striking-off (1 page)
21 July 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
16 July 2004Return made up to 23/05/04; full list of members (6 pages)
20 September 2003Ad 07/03/03--------- £ si 1@1 (2 pages)
18 September 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(6 pages)
21 May 2003Secretary resigned;director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
23 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
4 November 2002Return made up to 23/05/02; full list of members (7 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 41 bloomsbury way london WC1A 2SA (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 16 saint john street london EC1M 4NT (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)