Company NameXalon Associates Limited
Company StatusDissolved
Company Number06793925
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Natalie Davies
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Dale
Keston
Kent
BR2 6HW
Secretary NameAlexandra Mary Louise Gaughan
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 21 The Chenies
Petts Wood
Orpington
BR6 0ED
Director NameMr Jason Richard Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed12 October 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 The Dale
Keston
BR2 6HW
Director NameMr Paul Thomas Gaughan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Rosebery Square
Woodford Green
Essex
IG8 8GT
Director NameAlexandra Mary-Louise Gaughan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 04 August 2022)
RoleBid Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Rosebery Square
Woodford Green
Essex
IG8 8GT
Director NameMr Jason Richard Davies
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 The Dale
Keston
BR2 6HW

Contact

Websitexalonassociates.com
Email address[email protected]
Telephone0845 6447997
Telephone regionUnknown

Location

Registered Address21 21 The Chenies
Petts Wood
Orpington
BR6 0ED
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2013
Net Worth£41,756
Cash£53,156
Current Liabilities£89,678

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
12 August 2022Application to strike the company off the register (3 pages)
4 August 2022Termination of appointment of Alexandra Mary-Louise Gaughan as a director on 4 August 2022 (1 page)
4 August 2022Termination of appointment of Paul Thomas Gaughan as a director on 4 August 2022 (1 page)
4 August 2022Registered office address changed from 24 the Dale Keston BR2 6HW England to 21 21 the Chenies Petts Wood Orpington BR6 0ED on 4 August 2022 (1 page)
1 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (9 pages)
23 March 2021Registered office address changed from 20 Rosebury Square Repton Park Woodford Green Essex IG8 8GT to 24 the Dale Keston BR2 6HW on 23 March 2021 (1 page)
19 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (9 pages)
12 October 2020Appointment of Mr Jason Richard Davies as a director on 12 October 2020 (2 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Jason Richard Davies as a director on 8 August 2018 (1 page)
17 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
12 June 2017Appointment of Mr Jason Richard Davies as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Jason Richard Davies as a director on 1 June 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 May 2015Termination of appointment of Jason Richard Davies as a director on 15 April 2015 (1 page)
14 May 2015Termination of appointment of Jason Richard Davies as a director on 15 April 2015 (1 page)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
11 February 2010Director's details changed for Jason Richard Davies on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Jason Richard Davies on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Paul Thomas Gaughan on 16 January 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Natalie Davies on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Alexandra Mary-Louise Gaughan on 16 January 2010 (2 pages)
11 February 2010Secretary's details changed for Alexandra Mary Louise Gaughan on 16 January 2010 (1 page)
11 February 2010Secretary's details changed for Alexandra Mary Louise Gaughan on 16 January 2010 (1 page)
11 February 2010Director's details changed for Paul Thomas Gaughan on 16 January 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Alexandra Mary-Louise Gaughan on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Natalie Davies on 16 January 2010 (2 pages)
11 March 2009Director appointed alexandra mary-louise gaughan (2 pages)
11 March 2009Director appointed alexandra mary-louise gaughan (2 pages)
16 January 2009Incorporation (13 pages)
16 January 2009Incorporation (13 pages)