Hampton Hill
Hampton
Middlesex
TW12 1DU
Secretary Name | XK Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | XK Investments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 15 July 2014) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Performance-Leap Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 15 July 2014) |
Correspondence Address | 120 Broekhem Valkenburg Aan De Geul Zl 6301 Hl |
Director Name | Joep Van De Veerdonk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | Frans Halslaan 117 3723 Ed Bilthoven Netherlands |
Director Name | Mr Emile Emmanuel Antonius Johannes Weekers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2006) |
Role | Mechanical Engineer |
Country of Residence | Netherlands |
Correspondence Address | 120 Broekhem Valkenburg Aan De Geul 6301hl |
Secretary Name | Linda Lam |
---|---|
Status | Resigned |
Appointed | 12 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
Director Name | Mr Emile Emmanuel Antonius Johannes Weekers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 2007(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 13 February 2007) |
Role | Engineer |
Country of Residence | Netherlands |
Correspondence Address | 120 Broekhem Valkenburg Aan De Geul 6301hl |
Director Name | XK Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Jordans 20-22 Bedford Row London Wc1r 4j |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ferryton Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Correspondence Address | 21 Jordans St Thomas Street Bristol BS1 6JS |
Director Name | J J M Van De Veerdonk Holding Bv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2012) |
Correspondence Address | 117 Frans Halslaan Bilthoven 2723ed |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.9k at £1 | Xk Investments LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £224,842 |
Cash | £1,847 |
Current Liabilities | £158,074 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
23 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 November 2013 | Solvency statement dated 12/11/13 (1 page) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement by directors (1 page) |
21 June 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
7 May 2013 | Director's details changed for Michael John Russel Peel on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Michael John Russel Peel on 1 May 2013 (2 pages) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Particulars of variation of rights attached to shares (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Termination of appointment of Linda Lam as a secretary (1 page) |
31 October 2012 | Termination of appointment of J J M Van De Veerdonk Holding Bv as a director (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Statement of capital on 28 March 2012
|
21 March 2012 | Resolutions
|
21 March 2012 | Solvency statement dated 07/03/12 (1 page) |
21 March 2012 | Statement by directors (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 November 2011 | Termination of appointment of Ferryton Ltd as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
15 January 2010 | Director's details changed for Performance-Leap Bv on 31 December 2009 (1 page) |
15 January 2010 | Director's details changed for J J M Van De Veerdonk Holding Bv on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Michael John Russel Peel on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ferryton Ltd on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Xk Investments Ltd on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Xk Investments Limited on 31 December 2009 (2 pages) |
28 September 2009 | Amended accounts made up to 31 December 2007 (4 pages) |
28 September 2009 | Amended accounts made up to 31 December 2006 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Amended accounts made up to 31 December 2005 (4 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (13 pages) |
18 March 2009 | Ad 23/12/08\gbp si 250@1=250\gbp ic 8394/8644\ (2 pages) |
6 March 2009 | Return made up to 31/12/07; full list of members; amend (11 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | £ ic 8902/8832 02/02/08 £ sr 70@1=70 (2 pages) |
12 February 2008 | Ad 01/12/07-31/01/08 £ si 290@1 (4 pages) |
12 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 31/01/08 (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director resigned (1 page) |
4 December 2007 | £ nc 8042/8162 03/12/07 (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 October 2007 | £ nc 7942/8042 02/10/07 (2 pages) |
23 March 2007 | Return made up to 31/12/06; full list of members; amend
|
1 March 2007 | Resolutions
|
26 February 2007 | Amended accounts made up to 31 December 2005 (5 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 January 2007 | Nc inc already adjusted 06/12/06 (2 pages) |
12 January 2007 | Ad 31/01/06--------- £ si 3450@3450=11902500 (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 January 2007 | £ nc 7900/7942 08/04/06 (2 pages) |
5 January 2007 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
5 December 2006 | Ad 05/12/06--------- £ si 2@1=2 £ ic 4652/4654 (1 page) |
5 December 2006 | Ad 05/12/06--------- £ si 160@1=160 £ ic 4492/4652 (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Memorandum and Articles of Association (10 pages) |
23 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
2 May 2006 | Memorandum and Articles of Association (5 pages) |
2 May 2006 | Resolutions
|
7 April 2006 | Ad 07/04/06--------- £ si 42@1=42 £ ic 4450/4492 (1 page) |
3 February 2006 | Memorandum and Articles of Association (10 pages) |
3 February 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Ad 31/01/06--------- £ si 3450@1=3450 £ ic 1000/4450 (2 pages) |
3 February 2006 | Particulars of contract relating to shares (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Statement of affairs (2 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 September 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
11 February 2004 | Incorporation (17 pages) |
11 February 2004 | Secretary resigned (1 page) |