Company NameXenzone Alliance C.I.C
Company StatusDissolved
Company Number06450387
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameIlean Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 01 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Tim John Barker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 01 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Benjamin Michael Eyre Ievers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 01 March 2022)
RoleCorporate Development
Country of ResidenceEngland
Correspondence Address5 Merchant Square
London
W2 1AY
Director NameMr Stephen Christopher Donohoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Manchester
Greater Manchester
M21 7FZ
Director NameMs Elaine June Bousfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 25 August 2020)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Chorlton Cum Hardy
Manchester
M21 7FZ
Secretary NameMr Stephen Christopher Donohoe
NationalityBritish
StatusResigned
Appointed22 February 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address375 Barlow Moor Road
Manchester
Greater Manchester
M21 7FZ
Director NameMr Michael Philip Allen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2019)
RoleChartered Accountant / Investment Professional
Country of ResidenceEngland
Correspondence Address5th Floor 34 Lime Street
London
EC3M 7AT
Director NameMrs Zoe Blake
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Frank Richard Hyman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address5th Floor 34 Lime Street
London
EC3M 7AT
Director NameMiss Judy Amanda Happe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(11 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Epworth 25 City Road
2nd Floor
London
EC1Y 1AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitexenzone.com
Telephone0845 3307090
Telephone regionUnknown

Location

Registered Address5 Merchant Square
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11 at £1Xenzone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,028
Cash£3,266
Current Liabilities£6,684

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 December 2018Delivered 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

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2021Registered 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 2021Registered 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 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
15 December 2020Satisfaction of charge 064503870001 in full (1 page)
9 December 2020Termination of appointment of Frank Richard Hyman as a director on 9 December 2020 (1 page)
26 August 2020Termination of appointment of Elaine June Bousfield as a director on 25 August 2020 (1 page)
26 August 2020Appointment of Mr Tim John Barker as a director on 25 August 2020 (2 pages)
26 August 2020Appointment of Mr Benjamin Ievers as a director on 25 August 2020 (2 pages)
10 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
31 January 2020Director's details changed for Mr Sanjay Jawa on 31 January 2020 (2 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
15 November 2019Appointment of Mr Sanjay Jawa as a director on 15 November 2019 (2 pages)
15 November 2019Termination of appointment of Judy Amanda Happe as a director on 15 November 2019 (1 page)
11 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
4 October 2019Termination of appointment of Michael Philip Allen as a director on 2 September 2019 (1 page)
4 October 2019Appointment of Ms Judy Amanda Happe as a director on 2 September 2019 (2 pages)
30 September 2019Termination of appointment of Zoe Blake as a director on 17 September 2019 (1 page)
25 July 2019Registered 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 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 December 2018Registration of charge 064503870001, created on 21 December 2018 (49 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
5 April 2018Registered 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 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (9 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (9 pages)
24 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Registered 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 2016Registered 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 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11
(6 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11
(6 pages)
1 December 2015Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (2 pages)
1 December 2015Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (2 pages)
19 November 2015Appointment of Franklyn Richard Hyman as a director on 15 October 2015 (3 pages)
19 November 2015Appointment of Franklyn Richard Hyman as a director on 15 October 2015 (3 pages)
19 November 2015Appointment of Mrs Zoe Blake as a director on 15 October 2015 (3 pages)
19 November 2015Appointment of Mrs Zoe Blake as a director on 15 October 2015 (3 pages)
18 November 2015Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (2 pages)
18 November 2015Appointment of Michael Philip Allen as a director on 15 October 2015 (3 pages)
18 November 2015Registered 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 2015Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (2 pages)
18 November 2015Registered 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 2015Appointment of Michael Philip Allen as a director on 15 October 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(5 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11
(5 pages)
2 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Stephen Christopher Donohoe on 11 December 2009 (2 pages)
23 December 2009Director's details changed for Elaine June Bousfield on 11 December 2009 (2 pages)
23 December 2009Director's details changed for Stephen Christopher Donohoe on 11 December 2009 (2 pages)
23 December 2009Director's details changed for Elaine June Bousfield on 11 December 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 January 2009Registered 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 2009Return made up to 11/12/08; full list of members (3 pages)
29 January 2009Registered 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 2009Return made up to 11/12/08; full list of members (3 pages)
25 March 2008Company name changed ilean LTD\certificate issued on 31/03/08 (36 pages)
25 March 2008Company name changed ilean LTD\certificate issued on 31/03/08 (36 pages)
1 March 2008Ad 22/02/08\gbp si 10@1=10\gbp ic 1/11\ (3 pages)
1 March 2008Ad 22/02/08\gbp si 10@1=10\gbp ic 1/11\ (3 pages)
1 March 2008Director and secretary appointed stephen donohoe (2 pages)
1 March 2008Director appointed elaine bousfield (2 pages)
1 March 2008Registered office changed on 01/03/2008 from 2ND floor duckworth house lancastrian office centre talbot road manchester M32 0FP (1 page)
1 March 2008Director and secretary appointed stephen donohoe (2 pages)
1 March 2008Registered office changed on 01/03/2008 from 2ND floor duckworth house lancastrian office centre talbot road manchester M32 0FP (1 page)
1 March 2008Director appointed elaine bousfield (2 pages)
25 February 2008Registered office changed on 25/02/2008 from 39A leicester road salford manchester M7 4AS (1 page)
25 February 2008Registered office changed on 25/02/2008 from 39A leicester road salford manchester M7 4AS (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
24 February 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 December 2007Incorporation (9 pages)
11 December 2007Incorporation (9 pages)