Company NameXandercom Projects (UK) Limited
Company StatusDissolved
Company Number05519229
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jonathan Paul Belch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 2006(12 months after company formation)
Appointment Duration3 years, 7 months (closed 09 March 2010)
RoleComputer Systems Designer
Country of ResidenceEngland
Correspondence AddressThe Greens 3 Foresters Close
Wynyard Park
Cleveland
TS22 5SZ
Secretary NameMr Peter Belch
NationalityBritish
StatusClosed
Appointed25 July 2006(12 months after company formation)
Appointment Duration3 years, 7 months (closed 09 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address85 Westminster Oval
Stockton-On-Tees
Cleveland
TS20 1UU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 115-117 union street middlesborough TS1 4EE (1 page)
26 June 2008Registered office changed on 26/06/2008 from 115-117 union street middlesborough TS1 4EE (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 September 2007Return made up to 26/07/07; full list of members (2 pages)
12 September 2007Return made up to 26/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
20 October 2006Ad 26/07/06--------- £ si 1@1 (2 pages)
20 October 2006Ad 26/07/06--------- £ si 1@1 (2 pages)
13 October 2006Return made up to 26/07/06; full list of members (2 pages)
13 October 2006Return made up to 26/07/06; full list of members (2 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)