Company NameNew Xlka Limited
DirectorZhelwan Ali
Company StatusActive - Proposal to Strike off
Company Number08239663
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zhelwan Ali
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Director NameMr Sherwan Ali
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£992
Cash£748
Current Liabilities£7,124

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2022 (1 year, 6 months ago)
Next Return Due18 October 2023 (overdue)

Filing History

7 July 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
3 January 2023Compulsory strike-off action has been discontinued (1 page)
2 January 2023Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
22 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 October 2017 (3 pages)
6 December 2017Termination of appointment of Sherwan Ali as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Zhelwan Ali as a director on 1 December 2017 (2 pages)
6 December 2017Cessation of Sherwan Mardan as a person with significant control on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Sherwan Ali as a director on 1 December 2017 (1 page)
6 December 2017Cessation of Sherwan Mardan as a person with significant control on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Zhelwan Ali as a director on 1 December 2017 (2 pages)
30 November 2017Notification of Zhelwan Ali as a person with significant control on 1 September 2017 (2 pages)
30 November 2017Director's details changed for Mr Sherwan Mardan on 1 September 2017 (2 pages)
30 November 2017Notification of Zhelwan Ali as a person with significant control on 1 September 2017 (2 pages)
30 November 2017Director's details changed for Mr Sherwan Mardan on 1 September 2017 (2 pages)
30 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
30 November 2017Notification of Zhelwan Ali as a person with significant control on 1 September 2017 (2 pages)
30 November 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2016Registered office address changed from 415-416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 415-416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
24 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
24 November 2014Registered office address changed from Crown House Business Centre North Circular Road London NW10 7PN England to 415-416 Crown House Business Centre North Circular Road London NW10 7PN on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Crown House Business Centre North Circular Road London NW10 7PN England to 415-416 Crown House Business Centre North Circular Road London NW10 7PN on 24 November 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 June 2014Registered office address changed from 300 Beavers Lane Hounslow TW4 6HH on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 300 Beavers Lane Hounslow TW4 6HH on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 300 Beavers Lane Hounslow TW4 6HH on 4 June 2014 (1 page)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)