XELUS, LTD
Overview
| Company Name | XELUS, LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03108145 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XELUS, LTD?
- (7487) /
Where is XELUS, LTD located?
| Registered Office Address | 99 Gresham Street London EC2V 7NG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XELUS, LTD?
| Company Name | From | Until |
|---|---|---|
| LPA SOFTWARE LTD. | Dec 27, 1995 | Dec 27, 1995 |
| PARACHI LIMITED | Sep 29, 1995 | Sep 29, 1995 |
What are the latest accounts for XELUS, LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2009 |
What are the latest filings for XELUS, LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mike Drazin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John M Tuhey on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 29, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2008 | 17 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Nov 30, 2007 | 16 pages | AA | ||||||||||
Miscellaneous Sectin 394 | 1 pages | MISC | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Dec 31, 2006 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Full accounts made up to Dec 31, 2005 | 15 pages | AA | ||||||||||
Who are the officers of XELUS, LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 146225080002 | |||||||||
| DRAZIN, Mike | Director | 99 Gresham Street London EC2V 7NG | Usa | American | 121624620001 | |||||||||
| HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 161583790001 | |||||||||
| TUHEY, John M | Director | 99 Gresham Street London EC2V 7NG | Usa | American | 122022140001 | |||||||||
| UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 87558180001 | |||||||||
| CARBONE, Denise | Secretary | 233 N. Michigan Ave., 22'Nd Floor FOREIGN Chicago Illinois 60601 Usa | American | 109112160001 | ||||||||||
| COLE, Carl Richard | Secretary | 8 Oak Grove Pittsford 14534 New York FOREIGN Usa | British | 45883180001 | ||||||||||
| CUMMINGS, Betty | Secretary | 3631 N. Neva Avenue FOREIGN Chicago Illinois 60634 Usa | Usa | 106898620001 | ||||||||||
| HERB, Lawrence | Secretary | 6 Cannock Drive Fairport FOREIGN New York 14450 Usa | British | 69564830001 | ||||||||||
| MARQUISS, Julie | Secretary | 76 Central Avenue EN1 3QF Enfield Middlesex | British | 44727880001 | ||||||||||
| TUHEY, John | Secretary | 1146 S Lombard Avenue Oak Park Illinios 60304 Usa | Usa | 115267730001 | ||||||||||
| YOUNG, Thomas | Secretary | 7 Center Crossing Fairport Ny 14450 America | British | 70025450001 | ||||||||||
| ARNEY, David B | Director | 1007 Linden Ave Wilmette Il 60091 Usa | Us | 114385860001 | ||||||||||
| FABIASCHI, Michael Anthony | Director | 4212 Andrews Boulevard Irving Texas 75039 | American | 69564730002 | ||||||||||
| FERRO, Michael W Jnr | Director | 1500 North Lake Shore Drive,Unit 21a Chicago FOREIGN Illinois 60410 Usa | Us | 113788770001 | ||||||||||
| LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||||||
| PECKHAM, Lawrence Lewis | Director | 63 Great Wood Circle Fairport 14450 New York Usa | American | 45883250001 | ||||||||||
| STINSON, Terry | Director | 5400 Miramar Lane Colleyville Texas 76034 Usa | American | 88754590001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 |
Does XELUS, LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 05, 2002 Delivered On Mar 19, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0