Company NameXonico Developments Limited
Company StatusDissolved
Company Number09140620
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Navaid Chaudhri
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Marcus Antony Charles Claridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Ian David Hart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Spencer Harvard-Walls
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Jason Alexander Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU

Location

Registered Address2nd Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
25 October 2018Termination of appointment of Ian David Hart as a director on 17 October 2018 (1 page)
25 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
24 May 2018Amended total exemption full accounts made up to 31 July 2017 (5 pages)
24 May 2018Termination of appointment of Marcus Antony Charles Claridge as a director on 17 May 2018 (1 page)
18 May 2018Termination of appointment of Marcus Antony Charles Claridge as a director on 17 May 2018 (1 page)
10 May 2018Termination of appointment of Jason Alexander Smith as a director on 29 April 2018 (1 page)
10 May 2018Termination of appointment of Spencer Harvard-Walls as a director on 27 April 2018 (1 page)
10 May 2018Termination of appointment of Navaid Chaudhri as a director on 30 April 2018 (1 page)
28 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(8 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(8 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)