Company NameXcite Creative Ltd
Company StatusDissolved
Company Number07329536
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Simeone
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Tony Humberstone
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Contact

Websitexcitecreative.co.uk
Email address[email protected]
Telephone07 540173497
Telephone regionMobile

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Anthony Simeone
50.00%
Ordinary
50 at £1Tony Humberstone
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£4,655
Current Liabilities£11,895

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Director's details changed for Mr Anthony Simeone on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Tony Humberstone on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Anthony Simeone on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Director's details changed for Mr Tony Humberstone on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Anthony Simeone on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Director's details changed for Mr Tony Humberstone on 1 August 2014 (2 pages)
28 July 2014Registered office address changed from C/O Richfields Accountants Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields , Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields , Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Accountants Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Appointment of Mr Tony Humberstone as a director (2 pages)
19 April 2013Appointment of Mr Tony Humberstone as a director (2 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2010Incorporation (22 pages)
29 July 2010Incorporation (22 pages)