XN CHECKOUT LIMITED

Register to unlock more data on OkredoRegister

XN CHECKOUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01392523

Incorporation date

04/10/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1978)
dot icon26/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2015
First Gazette notice for voluntary strike-off
dot icon29/01/2015
Application to strike the company off the register
dot icon02/12/2014
Termination of appointment of Stephen Walder as a secretary on 2014-11-26
dot icon02/12/2014
Termination of appointment of Frank Peter Ward as a director on 2014-11-26
dot icon02/12/2014
Termination of appointment of Cynthia Russo as a director on 2014-11-26
dot icon02/12/2014
Termination of appointment of Stephen Walder as a director on 2014-11-26
dot icon02/12/2014
Termination of appointment of Kaweh Niroomand as a director on 2014-11-26
dot icon02/12/2014
Appointment of Mr David James Hudson as a director on 2014-11-26
dot icon02/12/2014
Appointment of Oracle Corporation Nominees Limited as a director on 2014-11-26
dot icon02/12/2014
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2014-12-02
dot icon01/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Amanda Jane Gradden as a director on 2012-05-31
dot icon24/07/2012
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 2012-07-24
dot icon24/07/2012
Appointment of Cynthia Russo as a director on 2012-06-01
dot icon24/07/2012
Appointment of Stephen Walder as a secretary on 2012-06-01
dot icon23/07/2012
Appointment of Kaweh Niroomand as a director on 2012-06-01
dot icon18/06/2012
Appointment of Stephen Walder as a director on 2012-05-31
dot icon18/06/2012
Appointment of Mr Frank Peter Ward as a director on 2012-05-31
dot icon28/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Termination of appointment of Kirk Isaacson as a director
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon25/09/2009
Director appointed ms. Amanda jane gradden
dot icon24/09/2009
Appointment terminated director stephen earhart
dot icon24/09/2009
Appointment terminated director graeme cooksley
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon22/04/2009
Full accounts made up to 2008-06-30
dot icon02/02/2009
Gbp nc 6000/7000\25/06/08
dot icon02/02/2009
Resolutions
dot icon20/11/2008
Statement of affairs
dot icon13/11/2008
Capitals not rolled up
dot icon27/10/2008
Capitals not rolled up
dot icon10/09/2008
Director appointed mr stephen earhart
dot icon10/09/2008
Appointment terminated director peter prince
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon04/08/2008
Registered office changed on 04/08/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Location of register of members
dot icon30/06/2008
Full accounts made up to 2007-06-30
dot icon27/03/2008
Registered office changed on 27/03/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon27/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon07/11/2007
Miscellaneous
dot icon18/10/2007
Return made up to 31/07/07; full list of members
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon01/08/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon07/02/2007
Auditor's resignation
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 31/07/06; full list of members
dot icon01/11/2006
Location of debenture register
dot icon01/11/2006
Location of register of members
dot icon25/08/2006
Auditor's resignation
dot icon22/08/2006
Full accounts made up to 2004-12-31
dot icon08/08/2006
Particulars of mortgage/charge
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Registered office changed on 20/02/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG
dot icon19/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon30/11/2005
New director appointed
dot icon28/11/2005
New secretary appointed;new director appointed
dot icon28/11/2005
Secretary resigned
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/08/2005
Return made up to 31/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/08/2004
Particulars of mortgage/charge
dot icon21/08/2004
Particulars of mortgage/charge
dot icon16/08/2004
Return made up to 31/07/04; full list of members
dot icon26/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Director resigned
dot icon01/06/2004
Registered office changed on 01/06/04 from: xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG
dot icon19/05/2004
Certificate of change of name
dot icon25/03/2004
Full accounts made up to 2002-12-31
dot icon19/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/08/2003
Return made up to 31/07/03; full list of members
dot icon27/05/2003
Auditor's resignation
dot icon02/04/2003
Registered office changed on 02/04/03 from: the xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5XF
dot icon06/01/2003
Full accounts made up to 2001-12-31
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon24/04/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Secretary resigned
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 31/07/01; full list of members
dot icon25/05/2001
Particulars of mortgage/charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Return made up to 31/07/00; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: the checkout centre townsend farm road townsend ind est, houghton regis dunstable, beds LU5 5BA
dot icon29/02/2000
Certificate of change of name
dot icon22/02/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Return made up to 31/07/99; no change of members
dot icon28/04/1999
Resolutions
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Return made up to 31/07/98; full list of members
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Return made up to 31/07/97; no change of members
dot icon12/08/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Return made up to 31/07/96; full list of members
dot icon28/03/1996
Secretary resigned;new secretary appointed
dot icon07/12/1995
Director resigned;new director appointed
dot icon20/11/1995
Full accounts made up to 1994-12-31
dot icon17/08/1995
Return made up to 17/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon04/09/1994
Return made up to 17/08/94; no change of members
dot icon02/03/1994
Director resigned;new director appointed
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 17/08/93; full list of members
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 17/08/92; no change of members
dot icon07/08/1992
Declaration of satisfaction of mortgage/charge
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon30/09/1991
Return made up to 17/08/91; no change of members
dot icon11/09/1990
Return made up to 17/08/90; full list of members
dot icon03/04/1990
Accounting reference date extended from 30/06 to 31/12
dot icon07/11/1989
Full accounts made up to 1989-06-30
dot icon18/07/1989
Return made up to 19/05/89; full list of members
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon31/05/1988
Return made up to 09/05/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-06-30
dot icon01/03/1988
Resolutions
dot icon26/01/1988
Declaration of assistance for shares acquisition
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Resolutions
dot icon26/01/1988
Resolutions
dot icon16/11/1987
Return made up to 31/12/86; full list of members
dot icon14/07/1987
Full accounts made up to 1986-06-30
dot icon14/07/1987
Registered office changed on 14/07/87 from: trimoco house 2 victoria street luton beds LU1 5NJ
dot icon14/07/1987
Return made up to 01/06/87; full list of members
dot icon06/07/1987
Director resigned
dot icon24/06/1987
Resolutions
dot icon03/12/1986
Particulars of mortgage/charge
dot icon18/05/1982
Resolutions
dot icon04/10/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 01/09/2008
52
Walder, Stephen
Director
31/05/2012 - 26/11/2014
32
Leek, Marcus
Director
04/12/2006 - 17/10/2007
85
Isaacson, Kirk Jeffrey
Director
05/07/2007 - 10/03/2010
33
Horn, Nigel David
Secretary
10/10/2005 - 04/12/2006
27

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 XN CHECKOUT LIMITED

XN CHECKOUT LIMITED is an(a) Dissolved company incorporated on 04/10/1978 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. 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 XN CHECKOUT LIMITED?

toggle

XN CHECKOUT LIMITED is currently Dissolved. It was registered on 04/10/1978 and dissolved on 26/05/2015.

Where is XN CHECKOUT LIMITED located?

toggle

XN CHECKOUT LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does XN CHECKOUT LIMITED do?

toggle

XN CHECKOUT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for XN CHECKOUT LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved via voluntary strike-off.