Company NameX-Idra Systems (UK) Ltd
Company StatusDissolved
Company Number05094534
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Remmert
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 North Hill Court
North Hill
London
N6 4AD
Secretary NameDorothea Schueler
NationalityBritish
StatusResigned
Appointed31 July 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressFlat 18 Burhan Uddin House
161 Commercial Street
London
E1 6BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTreasureguard Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address3rd Floor
Whitefriars, Lewins Mead
Bristol
BS1 2NT
Secretary NameNASA Consulting Limited (Corporation)
StatusResigned
Appointed19 July 2006(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2007)
Correspondence AddressSuite 2
1-3 Fenton Road
Fenton Court
Bristol
BS7 8ND

Location

Registered Address15 North Hill Court
North Hill
London
N6 4AD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1000 at £1X-idra Systems Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,636
Cash£6,803

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2019Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 15 North Hill Court North Hill London N6 4AD on 17 April 2019 (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 March 2017Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP to Tower House Fairfax Street Bristol BS1 3BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP to Tower House Fairfax Street Bristol BS1 3BN on 23 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
1 October 2013Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 15 North Hill Court North Hill London N6 4AD United Kingdom on 1 October 2013 (1 page)
13 September 2013Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 13 September 2013 (1 page)
13 September 2013Director's details changed for Mr Thomas Remmert on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Mr Thomas Remmert on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 13 September 2013 (1 page)
20 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
16 April 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
20 April 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
20 April 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
22 July 2011Registered office address changed from Suite 2 1-3 Fenton Road Fenton Court Bristol Avon BS7 8ND on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Suite 2 1-3 Fenton Road Fenton Court Bristol Avon BS7 8ND on 22 July 2011 (1 page)
12 May 2011Director's details changed for Mr Thomas Remmert on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Thomas Remmert on 12 May 2011 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Termination of appointment of Dorothea Schueler as a secretary (1 page)
7 April 2011Termination of appointment of Dorothea Schueler as a secretary (1 page)
4 April 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 March 2011Termination of appointment of Dorothea Schueler as a secretary (1 page)
21 March 2011Termination of appointment of Dorothea Schueler as a secretary (1 page)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
20 May 2008Return made up to 05/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
22 June 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 June 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
15 May 2007Return made up to 05/04/07; full list of members (6 pages)
15 May 2007Return made up to 05/04/07; full list of members (6 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: west point 78 queens road bristol BS8 1QX (1 page)
8 September 2006Registered office changed on 08/09/06 from: west point 78 queens road bristol BS8 1QX (1 page)
25 August 2006Registered office changed on 25/08/06 from: suite 2 1-3 fenton road fenton court bristol avon BS7 8ND (1 page)
25 August 2006Registered office changed on 25/08/06 from: suite 2 1-3 fenton road fenton court bristol avon BS7 8ND (1 page)
9 August 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 August 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: whitefriars, 3RD floor lewins mead bristol BS1 2NT (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: whitefriars, 3RD floor lewins mead bristol BS1 2NT (1 page)
1 August 2006New secretary appointed (2 pages)
18 April 2006Return made up to 05/04/06; full list of members (6 pages)
18 April 2006Return made up to 05/04/06; full list of members (6 pages)
21 June 2005Return made up to 05/04/05; full list of members (6 pages)
21 June 2005Return made up to 05/04/05; full list of members (6 pages)
12 July 2004Ad 06/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2004Ad 06/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Incorporation (17 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (17 pages)
5 April 2004Secretary resigned (1 page)