Company NameXTEC Retail Limited
Company StatusDissolved
Company Number04986338
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameSavenote Limited

Business Activity

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

Directors

Director NameMr Fasal Haroon Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 17 March 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Buxton Road
Walthamstow
London
E17 7EJ
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2004(10 months after company formation)
Appointment Duration4 years, 5 months (closed 17 March 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameSiva Kolla
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence Address26a Buxton Road
Walthamstowe
London
E17 7GJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,197
Cash£12,019
Current Liabilities£373,578

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
23 May 2007Return made up to 31/01/07; no change of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 December 2004Return made up to 05/12/04; full list of members (6 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
16 February 2004Ad 01/01/04-01/01/04 £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2004Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: 120 east road london N1 6AA (1 page)
21 January 2004Company name changed savenote LIMITED\certificate issued on 21/01/04 (2 pages)