Company NameXelba Ltd
DirectorRakesh Gandhi
Company StatusLiquidation
Company Number10835509
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rakesh Gandhi
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed18 April 2018(9 months, 3 weeks after company formation)
Appointment Duration6 years
RoleMerchant
Country of ResidenceEngland
Correspondence AddressFlat 1 164 Kings Road
London
SW3 4UP
Director NameMr Ritam Gandhi
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.05, 12-18 Hoxton Street
Shoreditch
London
N1 6NG
Director NameMr Ben Crawford
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld's End Studios 132-134 Lots Road
London
SW10 0RJ
Director NameMr Jan Mark Philipp Petzel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2019)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address52 Stanford Road
London
W8 5PZ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2021 (3 years, 1 month ago)
Next Return Due7 April 2022 (overdue)

Filing History

23 June 2023Liquidators' statement of receipts and payments to 12 May 2023 (15 pages)
19 July 2022Liquidators' statement of receipts and payments to 12 May 2022 (15 pages)
9 June 2021Appointment of a voluntary liquidator (3 pages)
24 May 2021Registered office address changed from World's End Studios 132-134 Lots Road London SW10 0RJ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 24 May 2021 (2 pages)
19 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-13
(1 page)
19 May 2021Statement of affairs (9 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 August 2019Termination of appointment of Ben Crawford as a director on 28 August 2019 (1 page)
16 August 2019Cessation of Xelba Limited as a person with significant control on 16 August 2019 (1 page)
16 August 2019Notification of Rakesh Gandhi as a person with significant control on 16 August 2019 (2 pages)
3 July 2019Termination of appointment of Jan Mark Philipp Petzel as a director on 10 June 2019 (1 page)
2 May 2019Amended total exemption full accounts made up to 31 December 2017 (5 pages)
17 December 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 December 2018Registered office address changed from 2.05, 12-18 Hoxton Street Shoreditch London N1 6NG England to World's End Studios 132-134 Lots Road London SW10 0RJ on 11 December 2018 (1 page)
16 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
1 May 2018Appointment of Mr Rakesh Gandhi as a director on 18 April 2018 (2 pages)
1 May 2018Appointment of Mr Jan Mark Philipp Petzel as a director on 18 April 2018 (2 pages)
9 March 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
25 October 2017Notification of Xelba Limited as a person with significant control on 20 October 2017 (2 pages)
25 October 2017Cessation of Ritam Gandhi as a person with significant control on 20 October 2017 (1 page)
25 October 2017Cessation of Ritam Gandhi as a person with significant control on 20 October 2017 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Notification of Xelba Limited as a person with significant control on 20 October 2017 (2 pages)
26 June 2017Termination of appointment of Ritam Gandhi as a director on 26 June 2017 (1 page)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 June 2017Termination of appointment of Ritam Gandhi as a director on 26 June 2017 (1 page)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)