XCT 2011 LIMITED

Register to unlock more data on OkredoRegister

XCT 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730486

Incorporation date

09/03/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon24/08/2018
Final Gazette dissolved following liquidation
dot icon24/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/11/2017
Liquidators' statement of receipts and payments to 2017-09-09
dot icon10/11/2016
Liquidators' statement of receipts and payments to 2016-09-09
dot icon26/10/2015
Liquidators' statement of receipts and payments to 2015-09-09
dot icon16/10/2014
Liquidators' statement of receipts and payments to 2014-09-09
dot icon23/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-24
dot icon15/10/2013
Liquidators' statement of receipts and payments to 2013-09-09
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon08/10/2012
Administrator's progress report to 2012-09-09
dot icon09/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/07/2012
Administrator's progress report to 2012-05-03
dot icon16/01/2012
Result of meeting of creditors
dot icon01/01/2012
Statement of administrator's proposal
dot icon13/12/2011
Statement of affairs with form 2.14B/2.15B
dot icon20/11/2011
Certificate of change of name
dot icon20/11/2011
Change of name notice
dot icon13/11/2011
Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 2011-11-14
dot icon10/11/2011
Appointment of an administrator
dot icon08/11/2011
Memorandum and Articles of Association
dot icon08/11/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/06/2010
Termination of appointment of Kate Bleasdale as a director
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon14/03/2010
Director's details changed for William David Noon on 2010-03-15
dot icon14/03/2010
Director's details changed for Emma Constance Brierley on 2010-03-15
dot icon14/03/2010
Director's details changed for Fred Knipe on 2010-03-15
dot icon14/03/2010
Director's details changed for Michael Dale Berry on 2010-03-15
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon30/06/2009
Director appointed michael dale berry
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon26/11/2008
Appointment terminated director susannah langton jones
dot icon06/08/2008
Director's change of particulars / william noon / 31/07/2008
dot icon06/08/2008
Director's change of particulars / emma brierley / 31/07/2008
dot icon28/07/2008
Return made up to 10/03/08; full list of members
dot icon30/04/2008
Appointment terminated director david adams
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon04/01/2007
Ad 18/12/06--------- £ si [email protected] £ ic 67135/67135
dot icon05/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/11/2006
Ad 31/10/06--------- £ si [email protected]=7 £ ic 67128/67135
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon24/04/2006
Return made up to 10/03/06; full list of members
dot icon30/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon29/09/2005
Ad 31/08/05--------- £ si [email protected]=4 £ ic 83123/83127
dot icon30/08/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Director's particulars changed
dot icon03/07/2005
Director's particulars changed
dot icon20/06/2005
Ad 31/03/05--------- £ si 83000@1=83000 £ ic 123/83123
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
£ nc 1000/84000 31/03/05
dot icon20/06/2005
Ad 31/03/05--------- £ si [email protected]=1 £ ic 122/123
dot icon20/06/2005
Ad 31/03/05--------- £ si [email protected]=2 £ ic 120/122
dot icon20/06/2005
Ad 31/03/05--------- £ si [email protected] £ ic 120/120
dot icon20/06/2005
Ad 31/03/05--------- £ si [email protected]=2 £ ic 118/120
dot icon07/04/2005
Return made up to 10/03/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon24/10/2004
Certificate of change of name
dot icon19/04/2004
New director appointed
dot icon13/04/2004
Ad 04/06/03--------- £ si [email protected]
dot icon13/04/2004
Ad 04/06/03--------- £ si [email protected]
dot icon13/04/2004
S-div 14/05/03
dot icon12/04/2004
Return made up to 10/03/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon23/02/2004
Registered office changed on 24/02/04 from: 32-34 danbury street london N1 8JU
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/10/2003
New director appointed
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Ad 04/06/03--------- £ si [email protected]=14 £ ic 104/118
dot icon13/06/2003
Ad 04/06/03--------- £ si [email protected]=4 £ ic 100/104
dot icon23/05/2003
Return made up to 10/03/03; full list of members
dot icon20/05/2003
S-div 14/05/03
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon05/05/2003
Accounts for a small company made up to 2002-03-31
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon08/04/2002
Return made up to 10/03/02; full list of members
dot icon14/02/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon11/12/2001
Particulars of mortgage/charge
dot icon31/10/2001
Accounts for a small company made up to 2001-03-31
dot icon26/09/2001
Particulars of mortgage/charge
dot icon19/07/2001
Registered office changed on 20/07/01 from: studio 6 syracusae 134 liverpool road london N1 1LA
dot icon29/04/2001
Return made up to 10/03/01; full list of members
dot icon29/04/2001
New secretary appointed
dot icon23/01/2001
Certificate of change of name
dot icon05/12/2000
Particulars of mortgage/charge
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon13/03/2000
Return made up to 10/03/00; full list of members
dot icon24/01/2000
Registered office changed on 25/01/00 from: 13 cloudesley place london N1 0JA
dot icon09/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David Howard
Director
10/05/2006 - 31/03/2008
20
Bleasdale, Kathleen Veronica
Director
04/06/2003 - 10/06/2010
69
Langton Jones, Susannah Jane
Director
11/02/2002 - 31/10/2008
-
Berry, Michael Dale
Director
31/03/2009 - Present
2
Bohn, Jeremy Howard
Director
25/09/2003 - 10/05/2006
6

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 XCT 2011 LIMITED

XCT 2011 LIMITED is an(a) Dissolved company incorporated on 09/03/1999 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 5 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 XCT 2011 LIMITED?

toggle

XCT 2011 LIMITED is currently Dissolved. It was registered on 09/03/1999 and dissolved on 24/08/2018.

Where is XCT 2011 LIMITED located?

toggle

XCT 2011 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does XCT 2011 LIMITED do?

toggle

XCT 2011 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for XCT 2011 LIMITED?

toggle

The latest filing was on 24/08/2018: Final Gazette dissolved following liquidation.