Hanwell
W7 2AQ
Director Name | Mr Dominic Charles Bernard Cura |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Courtfield Gardens Ealing London W13 0EZ |
Director Name | Ms Stephanie Katherine Gaughran |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Layton Road Brentford Middlesex TW8 0QJ |
Secretary Name | Ms Stephanie Katherine Gaughran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Layton Road Brentford Middlesex TW8 0QJ |
Director Name | Freddie Beech |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2008) |
Role | Sales Consultant |
Correspondence Address | 95 Staveley Gardens Chiswick London W4 2SE |
Secretary Name | Carl Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2012) |
Role | Company Director |
Correspondence Address | 88 Harlington Road Uxbridge Middlesex UB8 3EY |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | www.xts.name |
---|
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,535 |
Cash | £20,106 |
Current Liabilities | £216,048 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2015 | Delivered on: 24 June 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 February 2009 | Delivered on: 14 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2004 | Delivered on: 15 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 April 2007 | Delivered on: 14 April 2007 Satisfied on: 14 May 2008 Persons entitled: Joyce Mary Gibbins and Betty Alice Brown Classification: Rent deposit deed Secured details: £3,750.00 due or to become due from the company to. Particulars: The amount secured by the rent deposit deed. Fully Satisfied |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 October 2016 | Statement of affairs with form 4.19 (6 pages) |
17 October 2016 | Statement of affairs with form 4.19 (6 pages) |
13 September 2016 | Satisfaction of charge 050739560004 in full (9 pages) |
13 September 2016 | Satisfaction of charge 050739560004 in full (9 pages) |
23 June 2016 | Registered office address changed from 8 Park Parade Acton London W3 9BD to 1 Westferry Circus Canary Wharf London E14 4HD on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 8 Park Parade Acton London W3 9BD to 1 Westferry Circus Canary Wharf London E14 4HD on 23 June 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Registration of charge 050739560004, created on 5 June 2015 (26 pages) |
24 June 2015 | Registration of charge 050739560004, created on 5 June 2015 (26 pages) |
24 June 2015 | Registration of charge 050739560004, created on 5 June 2015 (26 pages) |
12 March 2015 | Director's details changed for Mr Craig Bruce on 1 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Craig Bruce on 1 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Craig Bruce on 1 January 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Craig Bruce on 18 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Craig Bruce on 18 March 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Termination of appointment of Carl Wilson as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Carl Wilson as a secretary (2 pages) |
15 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Director's details changed for Craig Bruce on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Craig Bruce on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Craig Bruce on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 12/04/09; full list of members (5 pages) |
5 August 2009 | Return made up to 12/04/09; full list of members (5 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Return made up to 12/04/08; change of members (6 pages) |
29 January 2009 | Return made up to 12/04/08; change of members (6 pages) |
22 December 2008 | Appointment terminated director freddie beech (1 page) |
22 December 2008 | Appointment terminated director freddie beech (1 page) |
4 December 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
4 December 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
6 November 2008 | Secretary appointed carl andrew wilson (2 pages) |
6 November 2008 | Secretary appointed carl andrew wilson (2 pages) |
16 May 2008 | Appointment terminated director and secretary stephanie gaughran (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2008 | Appointment terminated director and secretary stephanie gaughran (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: knightsbridge house 229 acton lane chiswick london W4 5DD (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: knightsbridge house 229 acton lane chiswick london W4 5DD (1 page) |
22 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 April 2005 | Return made up to 15/03/05; full list of members
|
19 April 2005 | Return made up to 15/03/05; full list of members
|
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 18 courtfield gardens ealing london W13 0EZ (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 18 courtfield gardens ealing london W13 0EZ (1 page) |
3 February 2005 | New director appointed (2 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (13 pages) |
15 March 2004 | Incorporation (13 pages) |