XENON NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

XENON NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01556878

Incorporation date

21/04/1981

Size

Full

Contacts

Registered address

Registered address

7 Handley Page Way, Colney Street, St. Albans, Hertfordshire AL2 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1986)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2015
First Gazette notice for voluntary strike-off
dot icon26/10/2015
Application to strike the company off the register
dot icon26/06/2015
Statement of capital on 2015-06-26
dot icon26/06/2015
Solvency Statement dated 08/06/15
dot icon26/06/2015
Resolutions
dot icon16/04/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon16/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/07/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon16/01/2014
Full accounts made up to 2013-09-30
dot icon07/01/2014
Auditor's resignation
dot icon03/01/2014
Appointment of Mr Leon Hemani as a director
dot icon03/01/2014
Appointment of Mr Sunil Jayantilal Madhani as a director
dot icon12/11/2013
Registered office address changed from Anchorage Court Caspian Road Atlantic Office Park Broadheath Altrincham Cheshire WA14 5HH on 2013-11-12
dot icon31/10/2013
Appointment of Mr Michael Edward Ray as a secretary
dot icon31/10/2013
Termination of appointment of David Southern as a secretary
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-09-30
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/11/2011
Full accounts made up to 2011-09-30
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr David Southern on 2010-08-01
dot icon04/08/2011
Director's details changed for Glyn Wragg on 2010-08-07
dot icon04/08/2011
Secretary's details changed for Mr David Southern on 2011-07-31
dot icon30/11/2010
Full accounts made up to 2010-09-30
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Glyn Wragg on 2010-07-31
dot icon02/08/2010
Director's details changed for Mr David Southern on 2010-07-31
dot icon04/01/2010
Termination of appointment of Edward Weremiuk as a director
dot icon11/12/2009
Full accounts made up to 2009-09-30
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2008
Full accounts made up to 2008-09-30
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 31/07/07; full list of members
dot icon21/12/2006
Full accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 31/07/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-09-30
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon30/11/2004
Full accounts made up to 2004-09-30
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon09/12/2003
Full accounts made up to 2003-09-30
dot icon14/08/2003
Return made up to 31/07/03; full list of members
dot icon07/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Full accounts made up to 2002-09-30
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 31/07/01; full list of members
dot icon07/11/2000
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon02/11/2000
Full accounts made up to 2000-06-30
dot icon09/08/2000
Return made up to 31/07/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-06-30
dot icon10/09/1999
Return made up to 31/07/99; full list of members
dot icon10/09/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-06-30
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Return made up to 31/07/98; full list of members
dot icon24/07/1998
Director resigned
dot icon06/07/1998
Auditor's resignation
dot icon26/06/1998
Resolutions
dot icon26/06/1998
Resolutions
dot icon23/06/1998
Certificate of change of name
dot icon18/06/1998
Ad 02/06/98--------- £ si 49900@1=49900 £ ic 100/50000
dot icon18/06/1998
£ nc 100/50000 02/06/98
dot icon30/03/1998
Registered office changed on 30/03/98 from: viglen house alperton lane alperton middlesex HA0 1DX
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Registered office changed on 04/03/98 from: lutyens close chineham basingstoke hampshire RG24 8AW
dot icon04/03/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon09/01/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Return made up to 31/07/97; full list of members
dot icon03/10/1997
Registered office changed on 03/10/97 from: datrontech house 42-44 birchett road aldershot hampshire GU11 1LU
dot icon13/08/1997
Director resigned
dot icon28/05/1997
Particulars of mortgage/charge
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Registered office changed on 06/03/97 from: anchorage court caspian road atlantic office park altrincham cheshire WA14 5HH
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Return made up to 31/07/96; no change of members
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon23/04/1996
Full accounts made up to 1995-11-30
dot icon13/10/1995
Full accounts made up to 1994-11-30
dot icon04/08/1995
Return made up to 31/07/95; no change of members
dot icon23/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1993-11-30
dot icon15/08/1994
Return made up to 31/07/94; full list of members
dot icon22/03/1994
New director appointed
dot icon10/02/1994
Director's particulars changed
dot icon10/02/1994
Registered office changed on 10/02/94 from: xenon house 10 school lane didsbury manchester M20 ord
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
New director appointed
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Declaration of assistance for shares acquisition
dot icon06/09/1993
Auditor's resignation
dot icon31/08/1993
Accounts for a medium company made up to 1992-11-30
dot icon29/08/1993
Return made up to 31/07/93; no change of members
dot icon12/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/08/1993
Declaration of satisfaction of mortgage/charge
dot icon15/04/1993
New director appointed
dot icon04/02/1993
Particulars of mortgage/charge
dot icon30/07/1992
Accounts for a medium company made up to 1991-11-30
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Return made up to 31/07/92; full list of members
dot icon04/06/1992
Notice of resolution removing auditor
dot icon01/02/1992
Particulars of mortgage/charge
dot icon29/01/1992
Return made up to 31/07/91; no change of members
dot icon18/10/1991
Full accounts made up to 1990-11-30
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon25/03/1991
Return made up to 31/07/90; no change of members
dot icon12/01/1991
Particulars of mortgage/charge
dot icon07/12/1990
Full accounts made up to 1989-11-30
dot icon22/06/1990
Particulars of mortgage/charge
dot icon01/11/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Particulars of mortgage/charge
dot icon21/09/1989
Full accounts made up to 1988-11-30
dot icon21/09/1989
Return made up to 31/07/89; full list of members
dot icon21/08/1989
Particulars of mortgage/charge
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon01/11/1988
Return made up to 03/08/88; full list of members
dot icon01/11/1988
Full accounts made up to 1987-11-30
dot icon09/05/1988
Particulars of mortgage/charge
dot icon20/08/1987
Full accounts made up to 1986-11-30
dot icon20/08/1987
Return made up to 03/08/87; full list of members
dot icon11/09/1986
Registered office changed on 11/09/86 from: 18 old rectory gardens wilmslow road cheadle stockport cheshire
dot icon12/08/1986
Full accounts made up to 1985-11-30
dot icon12/08/1986
Return made up to 31/07/86; full list of members
dot icon12/08/1986
Secretary resigned;new secretary appointed
dot icon26/07/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antram, Stephen John
Director
24/01/1997 - 31/07/1997
47
Ray, Michael Edward
Director
13/02/1998 - Present
75
Labrow, Peter
Director
15/07/1996 - 30/06/1997
3
Hemani, Leon
Director
02/01/2014 - Present
34
Jones, Keith Albert
Director
15/02/1994 - 09/06/1998
3

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 XENON NETWORK SERVICES LIMITED

XENON NETWORK SERVICES LIMITED is an(a) Dissolved company incorporated on 21/04/1981 with the registered office located at 7 Handley Page Way, Colney Street, St. Albans, Hertfordshire AL2 2DQ. There are currently 7 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 XENON NETWORK SERVICES LIMITED?

toggle

XENON NETWORK SERVICES LIMITED is currently Dissolved. It was registered on 21/04/1981 and dissolved on 19/01/2016.

Where is XENON NETWORK SERVICES LIMITED located?

toggle

XENON NETWORK SERVICES LIMITED is registered at 7 Handley Page Way, Colney Street, St. Albans, Hertfordshire AL2 2DQ.

What does XENON NETWORK SERVICES LIMITED do?

toggle

XENON NETWORK SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for XENON NETWORK SERVICES LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.