Company NameX By Z Limited
DirectorDominic Anthony Charles Perks
Company StatusActive - Proposal to Strike off
Company Number09583310
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Previous NamesStreet Parties Limited and X By Y Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMrs Zahra Cappello
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen Anne's Gate Building Third Floor, 21 Dartm
London
SW1H 9BP

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 April 2021 (3 years ago)
Next Return Due3 May 2022 (overdue)

Filing History

11 January 2021Registered office address changed from 8 Greencoat Place London SW1P 1PL England to 111 Buckingham Palace Road London SW1W 0SR on 11 January 2021 (1 page)
2 September 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 April 2019Change of details for Mr Dominic Anthony Charles Perks as a person with significant control on 20 April 2018 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Dominic Anthony Charles Perks on 30 May 2017 (2 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 March 2017Registered office address changed from 1 Queen Anne's Gate Building Third Floor, 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 1 Queen Anne's Gate Building Third Floor, 21 Dartmouth Street London SW1H 9BP United Kingdom to 8 Greencoat Place London SW1P 1PL on 31 March 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000
(3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,000
(3 pages)
2 March 2016Termination of appointment of Zahra Cappello as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Zahra Cappello as a director on 2 March 2016 (1 page)
29 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
16 December 2015Appointment of Mrs Zahra Cappello as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Mrs Zahra Cappello as a director on 3 December 2015 (2 pages)
15 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,000
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,000
(3 pages)
4 December 2015Company name changed x by y LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
4 December 2015Company name changed x by y LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
2 December 2015Company name changed street parties LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
2 December 2015Company name changed street parties LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
(3 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)