London
W1G 9EL
Director Name | Mrs Zohra Docksey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
20 March 2018 | Director's details changed for Mrs Zohra Docksey on 14 March 2018 (2 pages) |
20 March 2018 | Change of details for Mrs Zohra Docksey as a person with significant control on 14 March 2018 (2 pages) |
20 March 2018 | Director's details changed for Mr Steven John Docksey on 14 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Steven John Docksey as a person with significant control on 14 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 August 2016 | Memorandum and Articles of Association (27 pages) |
30 August 2016 | Memorandum and Articles of Association (27 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Memorandum and Articles of Association (27 pages) |
5 November 2014 | Memorandum and Articles of Association (27 pages) |
3 November 2014 | Company name changed xtendium consulting LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed xtendium consulting LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|