Company NameXxiii Limited
Company StatusDissolved
Company Number07447180
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date15 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Yang Li
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAustralian
StatusClosed
Appointed26 March 2011(4 months after company formation)
Appointment Duration11 years, 2 months (closed 15 June 2022)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMs Christine Mazza
Date of BirthAugust 1944 (Born 79 years ago)
NationalityFrench
StatusClosed
Appointed19 March 2015(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 June 2022)
RoleManager
Country of ResidenceFrance
Correspondence Address8 Bis Rue De Braque
75007 Paris
75007
Director NameCLCC Nv (Corporation)
StatusClosed
Appointed19 March 2015(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 June 2022)
Correspondence AddressB-2610 Wilrijk
Sneeuwbeslaan 14
.
Director NameMr Guojie Li
Date of BirthMay 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceAustralia
Correspondence AddressUnit 4b Printing House Yard Hackney Rd
London
E2 7PR

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£366,199
Cash£46,683
Current Liabilities£412,882

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

15 June 2022Final Gazette dissolved following liquidation (1 page)
15 March 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
24 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 (2 pages)
24 March 2021Liquidators' statement of receipts and payments to 13 January 2021 (15 pages)
22 January 2020Registered office address changed from Unit 4B Printing House Yard Hackney Rd London E2 7PR to 26-28 Bedford Row London WC1R 4HE on 22 January 2020 (2 pages)
21 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-14
(1 page)
21 January 2020Appointment of a voluntary liquidator (3 pages)
21 January 2020Statement of affairs (12 pages)
26 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
20 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 April 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 61,081
(3 pages)
27 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 57,813
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 57,813
(4 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,675
(6 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,675
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 May 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 April 2015Change of share class name or designation (2 pages)
17 April 2015Change of share class name or designation (2 pages)
2 April 2015Appointment of Clcc Nv as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Ms Christine Mazza as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Clcc Nv as a director on 19 March 2015 (2 pages)
2 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 30,675
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 22,675
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 22,675
(3 pages)
2 April 2015Appointment of Ms Christine Mazza as a director on 19 March 2015 (2 pages)
2 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 30,675
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 100
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of Guojie Li as a director (1 page)
21 September 2011Termination of appointment of Guojie Li as a director (1 page)
8 April 2011Appointment of Mr Yang Li as a director (2 pages)
8 April 2011Appointment of Mr Yang Li as a director (2 pages)
22 November 2010Incorporation (21 pages)
22 November 2010Incorporation (21 pages)