Company NameXface Limited
Company StatusDissolved
Company Number05148751
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alagarsamy Rajamannar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Westow Hill
London
SE19 1TX
Secretary NameIndira Narayanasamy
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Mr Alagarsamy Rajamannar
99.00%
Ordinary
1 at £1Indira Narayanasamy
1.00%
Ordinary

Financials

Year2014
Net Worth£521
Cash£2,483
Current Liabilities£40,821

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Indira Narayanasamy on 7 June 2010 (1 page)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Alagarsamy Rajamannar on 7 June 2010 (2 pages)
8 July 2010Secretary's details changed for Indira Narayanasamy on 7 June 2010 (1 page)
8 July 2010Director's details changed for Alagarsamy Rajamannar on 7 June 2010 (2 pages)
8 July 2010Secretary's details changed for Indira Narayanasamy on 7 June 2010 (1 page)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Alagarsamy Rajamannar on 7 June 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2009Amended accounts made up to 31 July 2008 (3 pages)
6 July 2009Amended accounts made up to 31 July 2008 (3 pages)
2 July 2009Director's change of particulars / alagarsamy rajamannar / 07/06/2009 (1 page)
2 July 2009Secretary's change of particulars / indira narayanasamy / 07/06/2009 (1 page)
2 July 2009Secretary's change of particulars / indira narayanasamy / 07/06/2009 (1 page)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 July 2009Director's change of particulars / alagarsamy rajamannar / 07/06/2009 (1 page)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 72 hathaway road west croydon surrey CR0 2TP (1 page)
8 December 2008Return made up to 08/06/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from chandler & georges 75 westow hill london SE19 1TX (1 page)
8 December 2008Return made up to 08/06/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from 72 hathaway road west croydon surrey CR0 2TP (1 page)
8 December 2008Registered office changed on 08/12/2008 from chandler & georges 75 westow hill london SE19 1TX (1 page)
26 November 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
22 September 2007Ad 24/08/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
22 September 2007Ad 24/08/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 September 2007Return made up to 08/06/07; full list of members (2 pages)
19 September 2007Return made up to 08/06/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 September 2006Return made up to 08/06/06; full list of members (2 pages)
8 September 2006Return made up to 08/06/06; full list of members (2 pages)
10 January 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 January 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
16 August 2005Return made up to 08/06/05; full list of members (6 pages)
16 August 2005Return made up to 08/06/05; full list of members (6 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
5 November 2004Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
5 November 2004Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
8 June 2004Incorporation (16 pages)
8 June 2004Incorporation (16 pages)