Company NameXYZC Limited
Company StatusDissolved
Company Number07238351
CategoryPrivate Limited Company
Incorporation Date29 April 2010(13 years, 11 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous NameCanonteign Falls Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRupert Maddox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(1 year after company formation)
Appointment Duration1 year (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelavale House PO Box 585 High Street
Edgware
Middlesex
HA8 4DU
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed29 April 2010(same day as company formation)
Correspondence AddressPO Box 585
Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Lloyd Gershwin Baylis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelavale House PO Box 585 High Street
Edgware
Middlesex
HA8 4DU

Location

Registered AddressDelavale House PO Box 585
High Street
Edgware
Middlesex
HA8 4DU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
26 October 2011Appointment of Rupert Maddox as a director (3 pages)
26 October 2011Termination of appointment of Christopher Baylis as a director (2 pages)
28 June 2011Company name changed canonteign falls LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 1
(3 pages)
18 May 2011Secretary's details changed for Edgeware Company Secretaries Ltd on 29 April 2011 (2 pages)
30 June 2010Registered office address changed from Canonteign Christow Exeter Devon EX6 7NT United Kingdom on 30 June 2010 (2 pages)
30 June 2010Appointment of Christopher Baylis as a director (3 pages)
30 June 2010Appointment of Edgeware Company Secretaries Ltd as a secretary (3 pages)
4 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)