London
W2 1AY
Director Name | Mr Tim John Barker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 March 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Benjamin Michael Eyre Ievers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 March 2022) |
Role | Corporate Development |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Stephen Christopher Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Manchester Greater Manchester M21 7FZ |
Director Name | Ms Elaine June Bousfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 August 2020) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Chorlton Cum Hardy Manchester M21 7FZ |
Secretary Name | Mr Stephen Christopher Donohoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Manchester Greater Manchester M21 7FZ |
Director Name | Mr Michael Philip Allen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 September 2019) |
Role | Chartered Accountant / Investment Professional |
Country of Residence | England |
Correspondence Address | 5th Floor 34 Lime Street London EC3M 7AT |
Director Name | Mrs Zoe Blake |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Frank Richard Hyman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 5th Floor 34 Lime Street London EC3M 7AT |
Director Name | Miss Judy Amanda Happe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Epworth 25 City Road 2nd Floor London EC1Y 1AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | xenzone.com |
---|---|
Telephone | 0845 3307090 |
Telephone region | Unknown |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11 at £1 | Xenzone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,028 |
Cash | £3,266 |
Current Liabilities | £6,684 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Clause 1.1 (definitions): intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee: (a) fixed charges: charges to igf by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; (vi) all its intellectual property. Schedule 2 (real property) none. Outstanding |
---|
1 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 28 September 2021 (1 page) |
2 June 2021 | Registered office address changed from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England to 2 Eastbourne Terrace London W2 6LG on 2 June 2021 (1 page) |
15 March 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
15 December 2020 | Satisfaction of charge 064503870001 in full (1 page) |
9 December 2020 | Termination of appointment of Frank Richard Hyman as a director on 9 December 2020 (1 page) |
26 August 2020 | Termination of appointment of Elaine June Bousfield as a director on 25 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Tim John Barker as a director on 25 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Benjamin Ievers as a director on 25 August 2020 (2 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
31 January 2020 | Director's details changed for Mr Sanjay Jawa on 31 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Sanjay Jawa as a director on 15 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Judy Amanda Happe as a director on 15 November 2019 (1 page) |
11 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 October 2019 | Termination of appointment of Michael Philip Allen as a director on 2 September 2019 (1 page) |
4 October 2019 | Appointment of Ms Judy Amanda Happe as a director on 2 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Zoe Blake as a director on 17 September 2019 (1 page) |
25 July 2019 | Registered office address changed from Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England to The Epworth 25 City Road 2nd Floor London EC1Y 1AA on 25 July 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 December 2018 | Registration of charge 064503870001, created on 21 December 2018 (49 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
5 April 2018 | Registered office address changed from 17-19 Chalton Street London NW1 1JD to Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB on 5 April 2018 (1 page) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
24 April 2017 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT to 2 Angel Square London EC1V 1NY on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT to 2 Angel Square London EC1V 1NY on 7 September 2016 (1 page) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (2 pages) |
19 November 2015 | Appointment of Franklyn Richard Hyman as a director on 15 October 2015 (3 pages) |
19 November 2015 | Appointment of Franklyn Richard Hyman as a director on 15 October 2015 (3 pages) |
19 November 2015 | Appointment of Mrs Zoe Blake as a director on 15 October 2015 (3 pages) |
19 November 2015 | Appointment of Mrs Zoe Blake as a director on 15 October 2015 (3 pages) |
18 November 2015 | Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (2 pages) |
18 November 2015 | Appointment of Michael Philip Allen as a director on 15 October 2015 (3 pages) |
18 November 2015 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Michael Philip Allen as a director on 15 October 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Stephen Christopher Donohoe on 11 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Elaine June Bousfield on 11 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Christopher Donohoe on 11 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Elaine June Bousfield on 11 December 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from c/o uhy hacker young st james buildings 79 oxford street manchester greater manchester M1 6HT (1 page) |
29 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from c/o uhy hacker young st james buildings 79 oxford street manchester greater manchester M1 6HT (1 page) |
29 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
25 March 2008 | Company name changed ilean LTD\certificate issued on 31/03/08 (36 pages) |
25 March 2008 | Company name changed ilean LTD\certificate issued on 31/03/08 (36 pages) |
1 March 2008 | Ad 22/02/08\gbp si 10@1=10\gbp ic 1/11\ (3 pages) |
1 March 2008 | Ad 22/02/08\gbp si 10@1=10\gbp ic 1/11\ (3 pages) |
1 March 2008 | Director and secretary appointed stephen donohoe (2 pages) |
1 March 2008 | Director appointed elaine bousfield (2 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 2ND floor duckworth house lancastrian office centre talbot road manchester M32 0FP (1 page) |
1 March 2008 | Director and secretary appointed stephen donohoe (2 pages) |
1 March 2008 | Registered office changed on 01/03/2008 from 2ND floor duckworth house lancastrian office centre talbot road manchester M32 0FP (1 page) |
1 March 2008 | Director appointed elaine bousfield (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
24 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
24 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
24 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 December 2007 | Incorporation (9 pages) |
11 December 2007 | Incorporation (9 pages) |