London
WC1X 0NB
Director Name | Mr Gerald Nisperos |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Frederick Street London WC1X 0NB |
Secretary Name | Ms Rhonda Reyes Magali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 47 Frederick Street London WC1X 0NB |
Director Name | Anthony Lai |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 St Marys Flats Drummond Crescent London NW1 1LB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
55 at £1 | Gerald Nisperos 55.00% Ordinary |
---|---|
30 at £1 | Rhonda Magali 30.00% Ordinary |
15 at £1 | Anthony Ali 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,619 |
Cash | £100 |
Current Liabilities | £27,855 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 January 2010 | Director's details changed for Gerald Nisperos on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Rhonda Reyes Magali on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Rhonda Reyes Magali on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Gerald Nisperos on 9 January 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 November 2008 | Appointment terminated director anthony lai (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 May 2008 | Memorandum and Articles of Association (12 pages) |
8 May 2008 | Memorandum and Articles of Association (12 pages) |
6 May 2008 | Company name changed xeuku LIMITED\certificate issued on 06/05/08 (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: sterling house, fulbourne road walthamstow london E17 4EE (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 January 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (14 pages) |