Company NameXyzbuilds Limited
Company StatusDissolved
Company Number08730157
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Klayton Franklyn Palmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(same day as company formation)
RoleConstruction Set
Country of ResidenceEngland
Correspondence Address3, Mornington Road Mornington Road
Woodford Green
IG8 0TS
Director NameCinter Design Limited (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence Address16 Acton Street
London
WC1X 9NG

Contact

Websitewww.xyzbuilds.com

Location

Registered Address3, Mornington Road
Mornington Road
Woodford Green
IG8 0TS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1000 at £0.01Cinter Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69
Cash£69

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 July 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 November 2016Termination of appointment of a director (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Termination of appointment of a director (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Registered office address changed from The Crypt St Mary Magdalene Church Holloway Road London N7 8LT to Flat 57, 23 Mile End Road Mile End Road London E1 4TN on 18 November 2016 (1 page)
18 November 2016Registered office address changed from The Crypt St Mary Magdalene Church Holloway Road London N7 8LT to Flat 57, 23 Mile End Road Mile End Road London E1 4TN on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Flat 57, 23 Mile End Road Mile End Road London E1 4TN England to 3, Mornington Road Mornington Road Woodford Green IG8 0TS on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Flat 57, 23 Mile End Road Mile End Road London E1 4TN England to 3, Mornington Road Mornington Road Woodford Green IG8 0TS on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Cinter Design Limited as a director on 18 November 2015 (1 page)
18 November 2016Termination of appointment of Cinter Design Limited as a director on 18 November 2015 (1 page)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(3 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(3 pages)
18 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
18 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
9 January 2015Registered office address changed from 16 Acton Street London London WC1X 9NG to The Crypt St Mary Magdalene Church Holloway Road London N7 8LT on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 16 Acton Street London London WC1X 9NG to The Crypt St Mary Magdalene Church Holloway Road London N7 8LT on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 16 Acton Street London London WC1X 9NG to The Crypt St Mary Magdalene Church Holloway Road London N7 8LT on 9 January 2015 (2 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(3 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)