XEMPOWER LTD
Overview
Company Name | XEMPOWER LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04194487 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XEMPOWER LTD?
- Other information technology service activities (62090) / Information and communication
Where is XEMPOWER LTD located?
Registered Office Address | 2c Crown Business Park Cowm Top Lane OL11 2PU Rochdale Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XEMPOWER LTD?
Company Name | From | Until |
---|---|---|
ELMNORTH LTD | Apr 04, 2001 | Apr 04, 2001 |
What are the latest accounts for XEMPOWER LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for XEMPOWER 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 | ||||||||||
Total exemption full accounts made up to Feb 29, 2016 | 11 pages | AA | ||||||||||
Appointment of Mr George Stavrinidis as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Mcmillan as a secretary on Oct 27, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 1, Mossfield House Chesham Fold Road Bury Lancashire BL9 6JZ to 2C Crown Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Apr 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Apr 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2009 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Feb 29, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of XEMPOWER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAVRINIDIS, George | Director | Cowm Top Lane OL11 2PU Rochdale 2c Crown Business Park Lancashire England | England | British | Managing Director | 92445870003 | ||||
WHITE, Stephen John | Director | 15 Biggin Gardens Hopwood OL10 2WF Heywood Lancashire | United Kingdom | British | It Consultant | 63182470003 | ||||
MCMILLAN, Alan John | Secretary | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | British | Certified Accountant | 117341260001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
HUGHES, Stephan Michael | Director | 4 Oakwood House Beechfield Road SK9 7AT Alderley Edge Cheshire | England | British | Sales And Marketing Executive | 95176800001 | ||||
MCMILLAN, Alan John | Director | 5 Stocks Court Heskin PR7 5JN Chorley Lancashire | England | British | Certified Accountant | 117341260001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
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