XECNET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameXECNET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04391092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XECNET LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is XECNET LIMITED located?

    Registered Office Address
    61 Lynton Road
    HP5 2BT Chesham
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XECNET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for XECNET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for XECNET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Brigitte Kirn as a director

    1 pagesTM01

    Appointment of Ms Brigitte Anna Kirn as a director

    2 pagesAP01

    Termination of appointment of Myrna Michell as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * 3 Bouthwaite Drive York N Yorks YO26 4TQ United Kingdom* on Jul 04, 2013

    1 pagesAD01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2013

    Statement of capital on Apr 04, 2013

    • Capital: GBP 450
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for John Michell on Feb 18, 2011

    2 pagesCH01

    Secretary's details changed for Myrna Shirley Michell on Feb 18, 2011

    2 pagesCH03

    Registered office address changed from * 5 St Savior's Court Bacup Lancashire OL13 0BZ* on Feb 21, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of XECNET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MICHELL, John
    Lynton Road
    HP5 2BT Chesham
    61
    Buckinghamshire
    England
    Director
    Lynton Road
    HP5 2BT Chesham
    61
    Buckinghamshire
    England
    United KingdomBritish155599780001
    MICHELL, John
    5 St Savior's Court
    OL13 0BZ Bacup
    Lancashire
    Secretary
    5 St Savior's Court
    OL13 0BZ Bacup
    Lancashire
    British81546430002
    MICHELL, Myrna Shirley
    Bouthwaite Drive
    YO26 4TQ York
    3
    United Kingdom
    Secretary
    Bouthwaite Drive
    YO26 4TQ York
    3
    United Kingdom
    British117004580001
    ROGERS, Richard Rashid
    65 Ashburnham Road
    MK40 1EA Bedford
    Secretary
    65 Ashburnham Road
    MK40 1EA Bedford
    British55687100001
    MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Nominee Secretary
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    900021790001
    HEASLIP, Michael Francis Raymond
    Kilmoney
    Carrigaline
    Healy's Bridge
    Cork
    Ireland
    Director
    Kilmoney
    Carrigaline
    Healy's Bridge
    Cork
    Ireland
    IrelandIrish130628440001
    KIRN, Brigitte Anna
    Berghausstrasse
    79777 Uehlingen
    26
    Germany
    Director
    Berghausstrasse
    79777 Uehlingen
    26
    Germany
    GermanyGerman183649640001
    ROGERS, Richard Rashid
    65 Ashburnham Road
    MK40 1EA Bedford
    Director
    65 Ashburnham Road
    MK40 1EA Bedford
    United KingdomBritish55687100001
    MWL DIRECTORS LIMITED
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    Nominee Director
    27 The Maltings
    CV32 5FF Leamington Spa
    Warwickshire
    900021780001

    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