XN (NON TRADING) LIMITED

Register to unlock more data on OkredoRegister

XN (NON TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02180312

Incorporation date

18/10/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1987)
dot icon09/08/2011
Final Gazette dissolved following liquidation
dot icon09/05/2011
Return of final meeting in a members' voluntary winding up
dot icon19/09/2010
Liquidators' statement of receipts and payments to 2010-09-12
dot icon17/03/2010
Liquidators' statement of receipts and payments to 2010-03-12
dot icon01/10/2009
Liquidators' statement of receipts and payments to 2009-09-12
dot icon29/03/2009
Liquidators' statement of receipts and payments to 2009-03-12
dot icon18/03/2008
Registered office changed on 19/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon18/03/2008
Declaration of solvency
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Appointment of a voluntary liquidator
dot icon10/03/2008
Appointment Terminated Director graeme cooksley
dot icon09/03/2008
Appointment Terminated Secretary kirk isaacson
dot icon09/03/2008
Appointment Terminated Director peter prince
dot icon18/02/2008
New secretary appointed
dot icon18/10/2007
Return made up to 31/07/07; full list of members
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house, range road witney oxfordshire OX29 0YN
dot icon14/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
Secretary resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon13/12/2006
Certificate of change of name
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 31/07/06; full list of members
dot icon19/10/2006
Location of debenture register
dot icon19/10/2006
Location of register of members
dot icon19/04/2006
Registered office changed on 20/04/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Secretary resigned
dot icon29/11/2005
New director appointed
dot icon27/11/2005
New secretary appointed;new director appointed
dot icon27/11/2005
Secretary resigned
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon18/08/2005
Secretary's particulars changed;director's particulars changed
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 31/07/04; full list of members
dot icon28/06/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon01/06/2004
Registered office changed on 02/06/04 from: the xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG
dot icon18/10/2003
Accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon11/08/2003
Registered office changed on 12/08/03
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 31/07/02; full list of members
dot icon29/08/2002
Registered office changed on 30/08/02
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon31/07/2001
Return made up to 31/07/01; full list of members
dot icon08/08/2000
Return made up to 31/07/00; full list of members
dot icon08/08/2000
Location of register of members address changed
dot icon18/06/2000
Registered office changed on 19/06/00 from: the checkout centre townsend farm road houghton regis dunstable LU5 5BA
dot icon05/06/2000
Accounts made up to 1999-12-31
dot icon28/02/2000
Certificate of change of name
dot icon04/08/1999
Return made up to 31/07/99; no change of members
dot icon24/03/1999
Accounts made up to 1998-12-31
dot icon23/02/1999
Certificate of change of name
dot icon06/08/1998
Accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 31/07/98; full list of members
dot icon06/10/1997
Accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 31/07/97; no change of members
dot icon11/08/1996
Accounts made up to 1995-12-31
dot icon11/08/1996
Return made up to 31/07/96; full list of members
dot icon05/12/1995
Director resigned;new director appointed
dot icon25/07/1995
Accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 31/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts made up to 1993-12-31
dot icon24/07/1994
Return made up to 31/07/94; no change of members
dot icon24/07/1994
Location of register of members address changed
dot icon01/03/1994
Director resigned;new director appointed
dot icon18/01/1994
Registered office changed on 19/01/94 from: 400, capability green, luton, bedfordshire. LU1 3LU.
dot icon06/10/1993
Resolutions
dot icon06/10/1993
Resolutions
dot icon04/10/1993
Accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 31/07/93; full list of members
dot icon22/10/1992
Accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 31/07/92; no change of members
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon01/09/1991
Return made up to 31/07/91; no change of members
dot icon10/02/1991
Registered office changed on 11/02/91 from: c/o arthur young, st. Nicholas house, 15/17, george street, luton, beds. LU1 2AF
dot icon09/09/1990
Return made up to 31/07/90; full list of members
dot icon02/04/1990
Accounting reference date extended from 30/06 to 31/12
dot icon07/11/1989
Full accounts made up to 1989-06-30
dot icon05/06/1989
Return made up to 03/05/89; full list of members
dot icon27/03/1989
Return made up to 30/12/88; full list of members
dot icon11/01/1989
Full accounts made up to 1988-06-30
dot icon20/01/1988
Memorandum and Articles of Association
dot icon07/01/1988
Resolutions
dot icon13/12/1987
Certificate of change of name
dot icon06/12/1987
Registered office changed on 07/12/87 from: 2 baches street london N1 6UB
dot icon06/12/1987
Director resigned;new director appointed
dot icon06/12/1987
Secretary resigned;new secretary appointed
dot icon01/12/1987
Accounting reference date notified as 30/06
dot icon26/11/1987
Resolutions
dot icon18/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 17/10/2007
52
Ford, Christopher Mark
Director
08/06/2004 - 06/04/2006
19
Taylor, Keith Wilhall
Director
13/02/2007 - 19/06/2007
73
Horn, Nigel David
Director
10/10/2005 - 04/12/2006
56
Pearman, Mark Chalice
Director
10/10/2005 - 04/12/2006
85

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 (NON TRADING) LIMITED

XN (NON TRADING) LIMITED is an(a) Dissolved company incorporated on 18/10/1987 with the registered office located at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU. 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 (NON TRADING) LIMITED?

toggle

XN (NON TRADING) LIMITED is currently Dissolved. It was registered on 18/10/1987 and dissolved on 09/08/2011.

Where is XN (NON TRADING) LIMITED located?

toggle

XN (NON TRADING) LIMITED is registered at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for XN (NON TRADING) LIMITED?

toggle

The latest filing was on 09/08/2011: Final Gazette dissolved following liquidation.