Company NameXABI Accounting Services Limited
Company StatusDissolved
Company Number05296301
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 4 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRoderick Wigbout
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed10 February 2005(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 08 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Swithuns Road
Hither Green
London
SE13 6RW
Secretary NameSusan Wigbout
NationalityBritish
StatusClosed
Appointed27 March 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 October 2013)
RoleCompany Director
Correspondence Address5 St Swithuns Road
Hither Green
London
SE13 6RW
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address5 St Swithuns Road
Hither Green
London
SE13 6RW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Shareholders

1 at £1Roderick Wigbout
100.00%
Ordinary

Financials

Year2014
Net Worth£59,602
Cash£74,149
Current Liabilities£14,547

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
15 December 2012Voluntary strike-off action has been suspended (1 page)
15 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012Application to strike the company off the register (3 pages)
16 October 2012Application to strike the company off the register (3 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-20
  • GBP 1
(4 pages)
20 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-11-20
  • GBP 1
(4 pages)
8 September 2011Accounts for a dormant company made up to 24 November 2010 (1 page)
8 September 2011Accounts for a dormant company made up to 24 November 2010 (1 page)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 24 November 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 24 November 2009 (4 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Roderick Wigbout on 15 November 2009 (2 pages)
4 December 2009Director's details changed for Roderick Wigbout on 15 November 2009 (2 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 24 November 2008 (1 page)
9 June 2009Total exemption small company accounts made up to 24 November 2008 (1 page)
9 December 2008Return made up to 15/11/08; full list of members (3 pages)
9 December 2008Return made up to 15/11/08; full list of members (3 pages)
9 December 2008Director's change of particulars / roderick wigbout / 15/11/2008 (1 page)
9 December 2008Director's Change of Particulars / roderick wigbout / 15/11/2008 / Nationality was: new zealand, now: dutch; Street was: 5 st swithuns road, now: st. Swithuns road (1 page)
27 August 2008Total exemption small company accounts made up to 24 November 2007 (1 page)
27 August 2008Total exemption small company accounts made up to 24 November 2007 (1 page)
28 November 2007Return made up to 15/11/07; full list of members (2 pages)
28 November 2007Return made up to 15/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 24 November 2006 (1 page)
10 September 2007Total exemption small company accounts made up to 24 November 2006 (1 page)
12 December 2006Return made up to 15/11/06; full list of members (2 pages)
12 December 2006Return made up to 15/11/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 24 November 2005 (1 page)
9 August 2006Total exemption small company accounts made up to 24 November 2005 (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 5 saint swithuns road, hither green, london, SE13 6RW (1 page)
31 March 2006Registered office changed on 31/03/06 from: 5 saint swithuns road, hither green, london, SE13 6RW (1 page)
13 February 2006Registered office changed on 13/02/06 from: castlewood house, 77-91 new oxford street, london, WC1A 1DG (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: castlewood house, 77-91 new oxford street, london, WC1A 1DG (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house, 15 wilton road, victoria, london SW1V 1LT (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house, 15 wilton road, victoria, london SW1V 1LT (1 page)
29 November 2005Registered office changed on 29/11/05 from: 1ST contact accounting, abford house 15 wilton road, victoria, london SW1V 1LT (1 page)
29 November 2005Registered office changed on 29/11/05 from: 1ST contact accounting, abford house 15 wilton road, victoria, london SW1V 1LT (1 page)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: broadway house, 2-6 fulham broadway, london, SW6 1AA (1 page)
17 February 2005Registered office changed on 17/02/05 from: broadway house, 2-6 fulham broadway, london, SW6 1AA (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
25 November 2004Incorporation (7 pages)