XBN SERVICES LIMITED

Register to unlock more data on OkredoRegister

XBN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02227583

Incorporation date

06/03/1988

Size

Full

Contacts

Registered address

Registered address

PO BOX 60317 10 Orange Street, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1988)
dot icon13/04/2014
Final Gazette dissolved following liquidation
dot icon13/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/12/2012
Registered office address changed from 18 Coulson Street London SW3 3NB United Kingdom on 2012-12-28
dot icon26/12/2012
Statement of affairs with form 4.19
dot icon26/12/2012
Appointment of a voluntary liquidator
dot icon26/12/2012
Resolutions
dot icon19/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon13/08/2012
Appointment of Mr Ralph Crane as a secretary on 2012-04-06
dot icon12/08/2012
Termination of appointment of Ian Robert Petts as a director on 2012-04-06
dot icon12/08/2012
Registered office address changed from C/O Ian Petts 18 Coulson Street London SW3 3NB United Kingdom on 2012-08-13
dot icon12/08/2012
Termination of appointment of Ian Robert Petts as a secretary on 2012-04-06
dot icon04/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon04/12/2011
Register inspection address has been changed from C/O Ian Petts Cowford Barge Pontoon a Paddington Basin London W2 1JS United Kingdom
dot icon17/07/2011
Appointment of Mr Ian Robert Petts as a director
dot icon13/07/2011
Certificate of change of name
dot icon13/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon06/07/2011
Change of name notice
dot icon30/06/2011
Termination of appointment of Barnaby Skipwith as a director
dot icon19/06/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr Charles Birkett on 2010-11-04
dot icon04/11/2010
Register inspection address has been changed from C/O Charles Smith Cowford Barge Pontoon a Paddington Basin London W2 1JS United Kingdom
dot icon04/11/2010
Register(s) moved to registered office address
dot icon04/11/2010
Registered office address changed from C/O Charles Smith 18 Coulson Street London SW3 3NB United Kingdom on 2010-11-05
dot icon03/08/2010
Appointment of Mr Ian Robert Petts as a secretary
dot icon03/08/2010
Termination of appointment of Charles Smith as a secretary
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Director's details changed for Mr Barnaby James Skipwith on 2010-05-21
dot icon12/05/2010
Appointment of Mr Barnaby James Skipwith as a director
dot icon26/11/2009
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2009-11-27
dot icon19/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon27/10/2009
Termination of appointment of Neil Miller as a director
dot icon27/10/2009
Appointment of Mr Charles Birkett as a director
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 21/10/08; full list of members
dot icon08/10/2008
Appointment Terminated Director laurence milton
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2008
Return made up to 21/10/07; full list of members
dot icon17/01/2008
Particulars of mortgage/charge
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Secretary resigned
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Registered office changed on 19/01/07 from: 118-120 kenton road harrow middlesex HA3 8AL
dot icon03/01/2007
Auditor's resignation
dot icon15/11/2006
Return made up to 21/10/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Return made up to 21/10/05; full list of members
dot icon06/04/2006
Location of debenture register
dot icon06/04/2006
Location of register of members
dot icon06/04/2006
Registered office changed on 07/04/06 from: 37 st johns hill london SW11 1TT
dot icon26/07/2005
Particulars of mortgage/charge
dot icon31/03/2005
Accounts for a small company made up to 2004-12-31
dot icon06/03/2005
Declaration of assistance for shares acquisition
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon23/02/2005
New director appointed
dot icon21/02/2005
Secretary resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Memorandum and Articles of Association
dot icon21/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
Secretary resigned
dot icon02/11/2004
Return made up to 21/10/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-12-31
dot icon12/10/2003
Return made up to 21/10/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-12-31
dot icon24/10/2002
Return made up to 21/10/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-12-31
dot icon21/10/2001
Return made up to 21/10/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-12-31
dot icon17/12/2000
Return made up to 21/10/00; full list of members
dot icon17/12/2000
Director's particulars changed
dot icon23/11/2000
Director resigned
dot icon15/04/2000
Accounts for a small company made up to 1999-12-31
dot icon20/02/2000
Director resigned
dot icon20/02/2000
New secretary appointed
dot icon20/02/2000
Secretary resigned
dot icon22/11/1999
Return made up to 21/10/99; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-12-31
dot icon07/05/1999
Particulars of mortgage/charge
dot icon08/11/1998
Return made up to 21/10/98; full list of members
dot icon05/04/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1997
Return made up to 21/10/97; no change of members
dot icon26/10/1997
Secretary's particulars changed;director's particulars changed
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon20/03/1997
Registered office changed on 21/03/97 from: 3 brandreth road london SW17 8ER
dot icon03/11/1996
Return made up to 21/10/96; no change of members
dot icon09/04/1996
Accounts for a small company made up to 1995-12-31
dot icon15/10/1995
Return made up to 21/10/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 21/10/94; no change of members
dot icon02/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Return made up to 08/11/93; no change of members
dot icon11/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/11/1992
Return made up to 08/11/92; full list of members
dot icon27/09/1992
Accounts for a small company made up to 1991-12-31
dot icon22/09/1992
New secretary appointed
dot icon12/02/1992
Return made up to 07/11/91; full list of members
dot icon09/06/1991
Return made up to 14/04/91; no change of members
dot icon22/05/1991
Accounts for a small company made up to 1990-12-31
dot icon20/11/1990
Accounts for a small company made up to 1989-12-31
dot icon20/11/1990
Return made up to 14/10/90; full list of members
dot icon04/12/1989
Accounts for a small company made up to 1988-12-31
dot icon04/12/1989
Return made up to 08/11/89; full list of members
dot icon05/11/1989
Registered office changed on 06/11/89 from: 32 queen anne's street london W1M 9LB
dot icon08/09/1988
New director appointed
dot icon23/06/1988
Wd 16/05/88 ad 14/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon17/05/1988
Accounting reference date notified as 31/12
dot icon06/04/1988
Registered office changed on 07/04/88 from: 50 old street london EC1V 9AQ
dot icon06/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1988
Resolutions
dot icon17/03/1988
Certificate of change of name
dot icon06/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crane, Ralph
Secretary
06/04/2012 - Present
-
Petts, Ian Robert
Secretary
31/07/2010 - 06/04/2012
-
Kalton, Peter Maitland
Secretary
15/12/2004 - 03/02/2005
2
Smith, Charles Alan
Secretary
07/11/2007 - 31/07/2010
4
Miller, Neil
Director
03/02/2005 - 16/10/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XBN SERVICES LIMITED

XBN SERVICES LIMITED is an(a) Dissolved company incorporated on 06/03/1988 with the registered office located at PO BOX 60317 10 Orange Street, London WC2H 7WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XBN SERVICES LIMITED?

toggle

XBN SERVICES LIMITED is currently Dissolved. It was registered on 06/03/1988 and dissolved on 13/04/2014.

Where is XBN SERVICES LIMITED located?

toggle

XBN SERVICES LIMITED is registered at PO BOX 60317 10 Orange Street, London WC2H 7WR.

What does XBN SERVICES LIMITED do?

toggle

XBN SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for XBN SERVICES LIMITED?

toggle

The latest filing was on 13/04/2014: Final Gazette dissolved following liquidation.