Company NameXHM Group Limited
Company StatusDissolved
Company Number04356198
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Lebechee Bruce
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Road
Biddestone
Wiltshire
SN14 7DP
Director NameSimon Patrick Sarsfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2005)
RoleCompany Director
Correspondence Address58 Spenser Road
London
SE24 0NR
Secretary NameMr Colin Babb
NationalityBritish
StatusClosed
Appointed01 February 2002(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintry Park House
Thornwood Road
Epping
Essex
CM16 6SZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address25 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£717
Cash£782
Current Liabilities£1,771

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
15 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 September 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 March 2004Registered office changed on 23/03/04 from: wintry park house thornwood road epping essex CM16 6SZ (1 page)
23 March 2004Return made up to 18/01/04; full list of members (9 pages)
27 February 2003Return made up to 18/01/03; full list of members (7 pages)
16 October 2002Ad 03/07/02--------- £ si 125@1=125 £ ic 136/261 (2 pages)
16 October 2002Ad 01/07/02--------- £ si 134@1=134 £ ic 2/136 (2 pages)
1 March 2002New director appointed (3 pages)
1 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
12 February 2002Secretary resigned (1 page)
18 January 2002Incorporation (12 pages)