Company NameXavierville Limited
Company StatusDissolved
Company Number06105010
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)
Previous NameXaverville Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Mark Kennedy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Freshwater Drive
Whychwood Park
Cheshire
CW2 5GR
Secretary NameMr Michael Barrington Ricketts
NationalityEnglish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Knights House
40 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2UP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(4 pages)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1,000
(4 pages)
19 February 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
19 February 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 February 2008Return made up to 14/02/08; full list of members (3 pages)
24 February 2008Return made up to 14/02/08; full list of members (3 pages)
16 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
16 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
25 April 2007Ad 14/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2007Ad 14/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
21 February 2007Company name changed xaverville LIMITED\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed xaverville LIMITED\certificate issued on 21/02/07 (2 pages)
14 February 2007Incorporation (17 pages)
14 February 2007Incorporation (17 pages)