Company NameXierra Procurement Limited
Company StatusDissolved
Company Number05687894
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Philip Lee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceSpain
Correspondence AddressC) Santander De Las Cabezuelas
No.2 Chalet 4 Guadarrama
Madrid
28440
Spain
Secretary NameMarian Belen Gutierrez Fernandez
NationalityBritish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC) Santander De Las Cabezuelas
No.2 Chalet 4 Guadarrama
Madrid
28440
Spain

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

25 at £1Marian Belengutierrez Fernandez
50.00%
Ordinary
25 at £1Mr Andrew Philip Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£2,775
Current Liabilities£15,826

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2012Voluntary strike-off action has been suspended (1 page)
5 July 2012Voluntary strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50
(4 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 50
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Andrew Philip Lee on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Andrew Philip Lee on 25 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
27 April 2007Return made up to 25/01/07; full list of members (6 pages)
27 April 2007Return made up to 25/01/07; full list of members (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2006Registered office changed on 15/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)