London
SW11 6BE
Director Name | Mr David Richard Lloyd |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wroughton Road London SW11 6BE |
Director Name | Jane Ashley Skinner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wroughton Road London SW11 6BE |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £251,909 |
Cash | £127,018 |
Current Liabilities | £49,576 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 September 2013 | Company name changed xms capital LIMITED\certificate issued on 24/09/13
|
24 September 2013 | Company name changed xms capital LIMITED\certificate issued on 24/09/13
|
31 May 2013 | Appointment of Jane Ashley Skinner as a director (2 pages) |
31 May 2013 | Termination of appointment of David Lloyd as a director (1 page) |
31 May 2013 | Appointment of Jane Ashley Skinner as a director (2 pages) |
31 May 2013 | Termination of appointment of David Lloyd as a director (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Registered office address changed from C/O Georgia Fox Summit House 170 Finchley Road London NW3 6BP England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Georgia Fox Summit House 170 Finchley Road London NW3 6BP England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Georgia Fox Summit House 170 Finchley Road London NW3 6BP England on 8 July 2010 (1 page) |
23 June 2010 | Registered office address changed from 88 Wood Street London EC2V 7RS England on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 88 Wood Street London EC2V 7RS England on 23 June 2010 (1 page) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for David Richard Lloyd on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Richard Lloyd on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Richard Lloyd on 7 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
26 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
27 July 2009 | Appointment terminated director jane skinner (1 page) |
27 July 2009 | Appointment terminated director jane skinner (1 page) |
13 May 2009 | Ad 13/05/09\part-paid \gbp si 499@100=49900\gbp ic 100/50000\ (2 pages) |
13 May 2009 | Ad 13/05/09\part-paid \gbp si 499@100=49900\gbp ic 100/50000\ (2 pages) |
8 May 2009 | Gbp nc 100/50000\04/05/09 (2 pages) |
8 May 2009 | Gbp nc 100/50000\04/05/09 (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 33 wroughton road london SW11 6BE (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 33 wroughton road london SW11 6BE (1 page) |
18 March 2009 | Incorporation (9 pages) |
18 March 2009 | Incorporation (9 pages) |