Company NameXENA Europe Ltd
Company StatusDissolved
Company Number07807589
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameNP Europe Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Esben Aaby Nielsen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusClosed
Appointed14 February 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameEsge Baunsgaard Christensen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Notaplan Holding Aps
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
14 July 2017Notification of Esge Baunsgaard Christensen as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of Esge Baunsgaard Christensen as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Esge Baunsgaard Christensen as a person with significant control on 6 April 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 April 2015 (1 page)
27 March 2015Director's details changed for Mr Esben Aaby Nielsen on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Esben Aaby Nielsen on 27 March 2015 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Termination of appointment of Esge Christensen as a director (1 page)
28 March 2013Appointment of Mr Esben Aaby Nielsen as a director (2 pages)
28 March 2013Termination of appointment of Esge Christensen as a director (1 page)
28 March 2013Appointment of Mr Esben Aaby Nielsen as a director (2 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
19 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 December 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 December 2011Company name changed np europe LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed np europe LIMITED\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Incorporation (23 pages)
12 October 2011Incorporation (23 pages)