XOOM RETAIL LTD
Overview
Company Name | XOOM RETAIL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06249366 |
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 XOOM RETAIL LTD?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is XOOM RETAIL LTD located?
Registered Office Address | Oakingham House Frederick Place HP11 1JU High Wycombe Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XOOM RETAIL LTD?
Company Name | From | Until |
---|---|---|
JS TECHNICAL CONSULTING LTD | May 16, 2007 | May 16, 2007 |
What are the latest accounts for XOOM RETAIL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for XOOM RETAIL 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 | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Jan 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Westernshire Secretaries Limited on Jan 01, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on Feb 06, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Sterling House Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ England to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on Mar 30, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Romana Hussain as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Junaid Shah on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of XOOM RETAIL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTERNSHIRE SECRETARIES LIMITED | Secretary | Frederick Place Kingsmead Business Park HP11 1JU High Wycombe Oakingham House Buckinghamshire United Kingdom |
| 139389080001 | ||||||||||
HUSSAIN, Romana Naheed | Director | Kelvin Close HP13 5ST High Wycombe 26 Buckinghamshire England | United Kingdom | British | Director | 204161940001 | ||||||||
SHAH, Junaid | Director | Kelvin Close HP13 5ST High Wycombe 26 Buckinghamshire England | United Kingdom | British | Company Director | 122002700004 | ||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
GIBSON SECRETARIES LTD | Secretary | Unit 28 Riverside Business Centre Victoria Street HP11 2LT High Wycombe Buckinghamshire | 102761700001 | |||||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of XOOM RETAIL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Romana Hussain | Apr 06, 2016 | Kelvin Close HP13 5ST High Wycombe 26 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