Company NameE-Xentric Holdings Limited
Company StatusDissolved
Company Number04252317
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 8 months ago)
Dissolution Date10 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Edward McAllister
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ewell Downs Road
Ewell
Surrey
KT17 3BT
Secretary NameBenn Edward Coley
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Normanhurst
Cecil Road South Wimbledon
London
SW19 1JS
Director NameMr Adesegun Ogunsheye
Date of BirthApril 1954 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed11 February 2002(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaks Way
Epsom
Surrey
KT18 5PU
Director NameMr Rory Sinclair Shearer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Brayfield Road
Bray
Maidenhead
Berkshire
SL6 2BW
Secretary NameMr Rory Sinclair Shearer
NationalityBritish
StatusResigned
Appointed07 December 2005(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Brayfield Road
Bray
Maidenhead
Berkshire
SL6 2BW

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 January

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2010Liquidators statement of receipts and payments to 7 January 2010 (6 pages)
21 January 2010Liquidators statement of receipts and payments to 7 January 2010 (6 pages)
21 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (6 pages)
6 August 2009Liquidators statement of receipts and payments to 7 July 2009 (6 pages)
6 August 2009Liquidators' statement of receipts and payments to 7 July 2009 (6 pages)
6 August 2009Liquidators statement of receipts and payments to 7 July 2009 (6 pages)
8 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
8 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
24 January 2008Administrator's progress report (13 pages)
24 January 2008Administrator's progress report (13 pages)
2 November 2007Statement of administrator's proposal (13 pages)
2 November 2007Statement of administrator's proposal (13 pages)
2 November 2007Statement of affairs (13 pages)
2 November 2007Statement of affairs (13 pages)
6 September 2007Result of meeting of creditors (27 pages)
6 September 2007Result of meeting of creditors (27 pages)
22 August 2007Statement of administrator's proposal (26 pages)
22 August 2007Statement of administrator's proposal (26 pages)
24 July 2007Appointment of an administrator (1 page)
24 July 2007Appointment of an administrator (1 page)
9 July 2007Registered office changed on 09/07/07 from: 94 webber street london SE1 0QN (1 page)
9 July 2007Registered office changed on 09/07/07 from: 94 webber street london SE1 0QN (1 page)
23 May 2007Particulars of mortgage/charge (7 pages)
23 May 2007Particulars of mortgage/charge (7 pages)
3 November 2006Secretary resigned;director resigned (1 page)
3 November 2006Secretary resigned;director resigned (1 page)
24 August 2006Return made up to 13/07/06; full list of members (8 pages)
24 August 2006Return made up to 13/07/06; full list of members (8 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Memorandum and Articles of Association (5 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Memorandum and Articles of Association (5 pages)
5 January 2006New secretary appointed;new director appointed (1 page)
5 January 2006New secretary appointed;new director appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
9 September 2005Group of companies' accounts made up to 31 January 2005 (17 pages)
9 September 2005Group of companies' accounts made up to 31 January 2005 (17 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
17 August 2005Return made up to 13/07/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (5 pages)
6 August 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
6 August 2004Group of companies' accounts made up to 31 January 2004 (17 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
23 January 2004Group of companies' accounts made up to 31 January 2003 (16 pages)
23 January 2004Group of companies' accounts made up to 31 January 2003 (16 pages)
2 September 2003Return made up to 13/07/03; full list of members (7 pages)
2 September 2003Return made up to 13/07/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Group of companies' accounts made up to 31 January 2002 (15 pages)
9 June 2003Group of companies' accounts made up to 31 January 2002 (15 pages)
27 March 2003Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
27 March 2003Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Ad 18/02/02--------- £ si 312500@1 (2 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Ad 18/02/02--------- £ si 312500@1 (2 pages)
17 October 2002Return made up to 13/07/02; full list of members (7 pages)
17 October 2002Return made up to 13/07/02; full list of members (7 pages)
14 October 2002Ad 13/03/02--------- £ si 96838@1=96838 £ ic 1250000/1346838 (2 pages)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2002Ad 13/03/02--------- £ si 96838@1=96838 £ ic 1250000/1346838 (2 pages)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Nc inc already adjusted 30/01/02 (1 page)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2002Ad 31/01/02--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
14 October 2002Ad 31/01/02--------- £ si 1249998@1=1249998 £ ic 2/1250000 (2 pages)
14 October 2002Nc inc already adjusted 30/01/02 (1 page)
14 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 135 park street london SE1 9EA (1 page)
14 March 2002Registered office changed on 14/03/02 from: 135 park street london SE1 9EA (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
28 November 2001Particulars of mortgage/charge (5 pages)
13 July 2001Incorporation (15 pages)