London
NW10 7LQ
Secretary Name | Mr Basil Medani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Park Royal Road London NW10 7LQ |
Director Name | Mr Salah Hamid |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Fleming Walk Colindale London NW9 5HN |
Website | xceltra.com |
---|---|
Telephone | 020 78581100 |
Telephone region | London |
Registered Address | 47-49 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Abdurrahman Izhac 50.00% Ordinary |
---|---|
50 at £1 | Basil Medani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,102 |
Cash | £33,897 |
Current Liabilities | £148,208 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 May 2011 | Director's details changed for Mr Basil Medani on 18 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Mr Basil Medani on 18 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Secretary's details changed for Mr Basil Medani on 3 April 2010 (3 pages) |
28 March 2011 | Secretary's details changed for Mr Basil Medani on 3 April 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 March 2011 | Administrative restoration application (3 pages) |
28 March 2011 | Director's details changed for Mr Basil Medani on 3 April 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 March 2011 | Director's details changed for Mr Basil Medani on 3 April 2010 (3 pages) |
28 March 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
28 March 2011 | Administrative restoration application (3 pages) |
28 March 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
28 March 2011 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 March 2011 | Secretary's details changed for Mr Basil Medani on 3 April 2010 (3 pages) |
28 March 2011 | Director's details changed for Mr Basil Medani on 3 April 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2011 | Secretary's details changed for Mr Basil Medani on 3 January 2011 (1 page) |
3 February 2011 | Secretary's details changed for Mr Basil Medani on 3 January 2011 (1 page) |
3 February 2011 | Secretary's details changed for Mr Basil Medani on 3 January 2011 (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Company name changed activisys telecom LTD\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (1 page) |
14 January 2010 | Company name changed activisys telecom LTD\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (1 page) |
27 July 2009 | Return made up to 03/04/09; full list of members (10 pages) |
27 July 2009 | Appointment terminated director salah hamid (1 page) |
27 July 2009 | Director and secretary's change of particulars / basil medani / 01/07/2009 (1 page) |
27 July 2009 | Return made up to 03/04/09; full list of members (10 pages) |
27 July 2009 | Appointment terminated director salah hamid (1 page) |
27 July 2009 | Director and secretary's change of particulars / basil medani / 01/07/2009 (1 page) |
26 September 2008 | Company name changed xceltra LTD\certificate issued on 29/09/08 (2 pages) |
26 September 2008 | Company name changed xceltra LTD\certificate issued on 29/09/08 (2 pages) |
3 April 2008 | Incorporation (13 pages) |
3 April 2008 | Incorporation (13 pages) |