X-CITED DESIGNS LIMITED
Overview
| Company Name | X-CITED DESIGNS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05632211 |
| 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 X-CITED DESIGNS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is X-CITED DESIGNS LIMITED located?
| Registered Office Address | 24 Nicholas Street CH1 2AU Chester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for X-CITED DESIGNS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2017 |
| Next Accounts Due On | Dec 31, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for X-CITED DESIGNS LIMITED?
| 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 | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on Jul 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on Aug 19, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Nov 22, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Melvyn Shane Wells on Feb 03, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA* on Jan 08, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Mansion House Manchester Road Altrincham Cheshire WA14 4RW* on Oct 07, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of X-CITED DESIGNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Gillian | Secretary | 29 Pippins Close CH5 1PE Shotton Clwyd | British | 127499980001 | ||||||
| WELLS, Melvyn Shane | Director | 29 Pippins Close Shotton CH5 1PE Deeside Clwyd | United Kingdom | British | 114009420001 | |||||
| PAYSTREAM SECRETARIAL LIMITED | Nominee Secretary | Mansion House Manchester Road WA14 4RW Altrincham Cheshire | 900030880001 | |||||||
| BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of X-CITED DESIGNS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Melvyn Shane Wells | Apr 06, 2016 | Nicholas Street CH1 2AU Chester 24 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Gillian Wells | Apr 06, 2016 | Nicholas Street CH1 2AU Chester 24 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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