Company NameKexstar Limited
DirectorPavas Garg
Company StatusActive - Proposal to Strike off
Company Number08811055
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pavas Garg
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Mill Road
West Drayton
UB7 7EH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Himanshu Yadav
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed29 December 2017(4 years after company formation)
Appointment Duration6 months (resigned 28 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Director NameMrs Vaishnavi Gururaja Krishnamurthy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Director NameMr Navneet Kumar Singh
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Secretary NameMr Christopher Riley
StatusResigned
Appointed28 June 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2022)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameOhima Ojo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Director NameMr Vishal Babubhai Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Director NameMr Abdul Matheen Labeeb
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 September 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Director NameMr Christopher Raymond Riley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Varun Kumar Yadav
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Gideon Lamptey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House College Road
Harrow
HA1 1BA
Director NameIgnatius Wirrom Jorrie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address41 Highmoor
Amersham, Buckinghamshire
HP7 9BU
Director NameAshish Khera
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address41 Highmoor
Amersham, Buckinghamshire
HP7 9BU
Director NameMr Makarand Potdar
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 19 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Ashok Koteshwar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highmoor
Amersham, Buckinghamshire
HP7 9BU
Director NameDeep Patel
Date of BirthOctober 1998 (Born 25 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2022(8 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highmoor
Amersham, Buckinghamshire
HP7 9BU

Location

Registered Address52 Mill Road
West Drayton
UB7 7EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2022 (1 year, 10 months ago)
Next Return Due11 July 2023 (overdue)

Filing History

28 September 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
11 September 2023Termination of appointment of Kashyapbhai Pandya as a director on 11 September 2023 (1 page)
16 March 2023Appointment of Mr Kashyapbhai Pandya as a director on 16 March 2023 (2 pages)
16 March 2023Termination of appointment of Pavas Garg as a director on 16 March 2023 (1 page)
6 October 2022Registered office address changed from 41 Highmoor Amersham, Buckinghamshire HP7 9BU England to 52 Mill Road West Drayton UB7 7EH on 6 October 2022 (1 page)
30 September 2022Cessation of Ashok Koteshwar as a person with significant control on 30 September 2022 (1 page)
30 September 2022Termination of appointment of Ashok Koteshwar as a director on 30 September 2022 (1 page)
10 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Termination of appointment of Ashish Khera as a director on 27 June 2022 (1 page)
27 June 2022Termination of appointment of Makarand Potdar as a director on 27 June 2022 (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
27 June 2022Termination of appointment of Ignatius Wirrom Jorrie as a director on 27 June 2022 (1 page)
24 June 2022Termination of appointment of Deep Patel as a director on 24 June 2022 (1 page)
24 June 2022Cessation of Deep Patel as a person with significant control on 24 June 2022 (1 page)
24 June 2022Change of details for Mr Ashok Koteshwar as a person with significant control on 24 June 2022 (2 pages)
23 June 2022Registered office address changed from Amba House College Road Harrow HA1 1BA England to 41 Highmoor Amersham, Buckinghamshire HP7 9BU on 23 June 2022 (1 page)
17 June 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Amba House College Road Harrow HA1 1BA on 17 June 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
2 March 2022Termination of appointment of Christopher Raymond Riley as a director on 2 March 2022 (1 page)
2 March 2022Cessation of Christopher Raymond Riley as a person with significant control on 2 March 2022 (1 page)
2 March 2022Appointment of Deep Patel as a director on 2 March 2022 (2 pages)
2 March 2022Notification of Deep Patel as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Termination of appointment of Christopher Riley as a secretary on 2 March 2022 (1 page)
30 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
24 August 2021Appointment of Mr Makarand Potdar as a director on 24 August 2021 (2 pages)
19 July 2021Notification of Ashok Koteshwar as a person with significant control on 19 July 2021 (2 pages)
19 July 2021Appointment of Mr Ashok Koteshwar as a director on 19 July 2021 (2 pages)
19 July 2021Termination of appointment of Makarand Potdar as a director on 19 July 2021 (1 page)
19 July 2021Cessation of Gideon Lamptey as a person with significant control on 19 July 2021 (1 page)
19 July 2021Termination of appointment of Varun Kumar Yadav as a director on 19 July 2021 (1 page)
14 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 April 2021Registered office address changed from Amba House College Road Harrow HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 7 April 2021 (1 page)
19 March 2021Appointment of Mr Makarand Potdar as a director on 19 March 2021 (2 pages)
10 March 2021Appointment of Ashish Khera as a director on 10 March 2021 (2 pages)
8 February 2021Appointment of Ignatius Wirrom Jorrie as a director on 8 February 2021 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 September 2020Notification of Christopher Raymond Riley as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
15 September 2020Cessation of Navneet Kumar Singh as a person with significant control on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Navneet Kumar Singh as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Ashish Khera as a director on 15 September 2020 (1 page)
4 August 2020Termination of appointment of Makarand Potdar as a director on 4 August 2020 (1 page)
23 June 2020Termination of appointment of Gideon Lamptey as a director on 23 June 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Abdul Matheen Labeeb as a director on 13 September 2019 (1 page)
13 September 2019Termination of appointment of Vaishnavi Gururaja Krishnamurthy as a director on 13 September 2019 (1 page)
13 September 2019Cessation of Abdul Matheen Labeeb as a person with significant control on 13 September 2019 (1 page)
1 April 2019Termination of appointment of Ohima Ojo as a director on 31 March 2019 (1 page)
1 March 2019Appointment of Ohima Ojo as a director on 1 March 2019 (2 pages)
26 February 2019Termination of appointment of Ohi Ojo as a director on 26 February 2019 (1 page)
13 February 2019Termination of appointment of Vishal Patel as a director on 13 February 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 September 2018Appointment of Ashish Khera as a director on 24 September 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
12 September 2018Appointment of Mr Gideon Lamptey as a director on 12 September 2018 (2 pages)
12 September 2018Notification of Gideon Lamptey as a person with significant control on 12 September 2018 (2 pages)
3 September 2018Appointment of Mr Varun Kumar Yadav as a director on 3 September 2018 (2 pages)
31 August 2018Appointment of Pavas Garg as a director on 31 August 2018 (2 pages)
30 August 2018Appointment of Mr Christopher Raymond Riley as a director on 30 August 2018 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
22 August 2018Appointment of Mr Abdul Matheen Labeeb as a director on 22 August 2018 (2 pages)
22 August 2018Cessation of Vaishnavi Gururaja Krishnamurthy as a person with significant control on 22 August 2018 (1 page)
22 August 2018Notification of Abdul Matheen Labeeb as a person with significant control on 22 August 2018 (2 pages)
31 July 2018Appointment of Vishal Patel as a director on 31 July 2018 (2 pages)
16 July 2018Appointment of Mr Makarand Potdar as a director on 16 July 2018 (2 pages)
13 July 2018Appointment of Ohi Ojo as a director on 13 July 2018 (2 pages)
28 June 2018Cessation of Himanshu Yadav as a person with significant control on 28 June 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
28 June 2018Appointment of Mr Christopher Riley as a secretary on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Himanshu Yadav as a director on 28 June 2018 (1 page)
28 June 2018Appointment of Mrs Vaishnavi Gururaja Krishnamurthy as a director on 28 June 2018 (2 pages)
28 June 2018Notification of Vaishnavi Krishnamurthy as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Notification of Navneet Kumar Singh as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Appointment of Mr Navneet Kumar Singh as a director on 28 June 2018 (2 pages)
29 December 2017Appointment of Mr Himanshu Yadav as a director on 29 December 2017 (2 pages)
29 December 2017Notification of Himanshu Yadav as a person with significant control on 29 December 2017 (2 pages)
29 December 2017Cessation of Christopher Raymond Riley as a person with significant control on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Christopher Raymond Riley as a director on 29 December 2017 (1 page)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
9 October 2017Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Amba House College Road Harrow HA1 1BA on 9 October 2017 (1 page)
9 October 2017Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Amba House College Road Harrow HA1 1BA on 9 October 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Appointment of Mr Christopher Raymond Riley as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The Apex 2 Sheriffs Orchard Coventry CV13PP on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Notification of Christopher Raymond Riley as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Cessation of Woodberry Secretarial Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Notification of Christopher Raymond Riley as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Barbara Kahan as a director on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The Apex 2 Sheriffs Orchard Coventry CV13PP on 30 August 2017 (1 page)
30 August 2017Cessation of Woodberry Secretarial Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Christopher Raymond Riley as a director on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Barbara Kahan as a director on 30 August 2017 (1 page)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(36 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(36 pages)