Company NameXceltra Ltd
Company StatusDissolved
Company Number06553832
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesXceltra Ltd and Activisys Telecom Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Basil Medani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Park Royal Road
London
NW10 7LQ
Secretary NameMr Basil Medani
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Park Royal Road
London
NW10 7LQ
Director NameMr Salah Hamid
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySudanese
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Fleming Walk
Colindale
London
NW9 5HN

Contact

Websitexceltra.com
Telephone020 78581100
Telephone regionLondon

Location

Registered Address47-49 Park Royal Road
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Abdurrahman Izhac
50.00%
Ordinary
50 at £1Basil Medani
50.00%
Ordinary

Financials

Year2014
Net Worth£5,102
Cash£33,897
Current Liabilities£148,208

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 May 2011Director's details changed for Mr Basil Medani on 18 May 2011 (2 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Mr Basil Medani on 18 May 2011 (2 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
28 March 2011Secretary's details changed for Mr Basil Medani on 3 April 2010 (3 pages)
28 March 2011Secretary's details changed for Mr Basil Medani on 3 April 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2011Administrative restoration application (3 pages)
28 March 2011Director's details changed for Mr Basil Medani on 3 April 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 March 2011Director's details changed for Mr Basil Medani on 3 April 2010 (3 pages)
28 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
28 March 2011Administrative restoration application (3 pages)
28 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
28 March 2011Annual return made up to 3 April 2010 with a full list of shareholders (14 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2011Secretary's details changed for Mr Basil Medani on 3 April 2010 (3 pages)
28 March 2011Director's details changed for Mr Basil Medani on 3 April 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Secretary's details changed for Mr Basil Medani on 3 January 2011 (1 page)
3 February 2011Secretary's details changed for Mr Basil Medani on 3 January 2011 (1 page)
3 February 2011Secretary's details changed for Mr Basil Medani on 3 January 2011 (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Company name changed activisys telecom LTD\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
(2 pages)
14 January 2010Change of name notice (1 page)
14 January 2010Company name changed activisys telecom LTD\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
(2 pages)
14 January 2010Change of name notice (1 page)
27 July 2009Return made up to 03/04/09; full list of members (10 pages)
27 July 2009Appointment terminated director salah hamid (1 page)
27 July 2009Director and secretary's change of particulars / basil medani / 01/07/2009 (1 page)
27 July 2009Return made up to 03/04/09; full list of members (10 pages)
27 July 2009Appointment terminated director salah hamid (1 page)
27 July 2009Director and secretary's change of particulars / basil medani / 01/07/2009 (1 page)
26 September 2008Company name changed xceltra LTD\certificate issued on 29/09/08 (2 pages)
26 September 2008Company name changed xceltra LTD\certificate issued on 29/09/08 (2 pages)
3 April 2008Incorporation (13 pages)
3 April 2008Incorporation (13 pages)