XINTERA LIMITED
Overview
| Company Name | XINTERA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08117335 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of XINTERA LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is XINTERA LIMITED located?
| Registered Office Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for XINTERA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for XINTERA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2019 | 15 pages | LIQ03 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Apr 26, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Notification of Koenraad Blot as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Benedicte Marie Agnes Fernande Lescrauwaet as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs. Benedicte Marie Agnes Fernande Lescrauwaet on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Koenraad Blot on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from Third Floor Carrington House 126-130 Regent Street London Mayfair W1B 5SE to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on Jan 22, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Shane Donald Joseph Kochan as a director on Nov 27, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of XINTERA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOT, Koenraad | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | Belgian | 170121390002 | |||||
| LESCRAUWAET, Benedicte Marie Agnes Fernande, Mrs. | Director | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | England | Belgian | 173592500002 | |||||
| KOCHAN, Shane Donald Joseph | Director | 126-130 Regent Street W1B 5SE London Third Floor Carrington House Mayfair United Kingdom | United Kingdom | British | 168163800001 |
Who are the persons with significant control of XINTERA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Benedicte Marie Agnes Fernande Lescrauwaet | Apr 06, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: Belgian Country of Residence: England | |||
Natures of Control
| |||
| Mr Koenraad Blot | Apr 06, 2016 | Elms Square Bury New Road Whitefield M45 7TA Greater Manchester Leonard Curtis House | No |
Nationality: Belgian Country of Residence: England | |||
Natures of Control
| |||
Does XINTERA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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