Company NameXenos UK Limited
Company StatusDissolved
Company Number05730932
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFustina Mirza
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Selwood Road
Shirley Park
Croydon
CR0 7JU
Secretary NameFustina Mirza
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Selwood Road
Shirley Park
Croydon
CR0 7JU
Director NameAteek Mirza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2010)
RoleCo Director
Correspondence Address110 Strathbrook Road
London
SW16 3AZ
Director NameAamir Ghauri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Selwood Road
Shirley Park
Croydon
CR0 7JU

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,634
Cash£6,790
Current Liabilities£40,510

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (5 pages)
15 May 2008Statement of affairs with form 4.19 (6 pages)
15 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-12
(1 page)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Statement of affairs with form 4.19 (6 pages)
15 May 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2008Registered office changed on 29/04/2008 from 53 selwood road shirley park croydon CR0 7JU (1 page)
29 April 2008Registered office changed on 29/04/2008 from 53 selwood road shirley park croydon CR0 7JU (1 page)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
27 April 2007Return made up to 06/03/07; full list of members (2 pages)
27 April 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2006Incorporation (12 pages)
6 March 2006Incorporation (12 pages)