XATRON LIMITED
Overview
Company Name | XATRON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08367084 |
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 XATRON LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is XATRON LIMITED located?
Registered Office Address | 8 The Crescent Back Lane HU12 9EQ Burstwick East Riding Of Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for XATRON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for XATRON 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Churchill House Cogent Accountants 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 8 the Crescent Back Lane Burstwick East Riding of Yorkshire HU12 9EQ on Jan 17, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Emily Sarah Jayne Austen on Jan 16, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Harrington on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Notification of Emily Sarah Jayne Austen as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Richard Harrington as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Richard Harrington on Feb 09, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Emily Sarah Jayne Austen as a secretary on Oct 05, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Harrington as a secretary on Oct 15, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Churchill House Cogent Accountants 120 Bunns Lane Mill Hill London NW7 2AS on Oct 05, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Richard Harrington on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Ms Laura Harrington as a secretary on Sep 29, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of XATRON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUSTEN, Emily Sarah Jayne | Secretary | Back Lane HU12 9EQ Burstwick 8 The Crescent East Riding Of Yorkshire United Kingdom | 217410670001 | |||||||
HARRINGTON, Richard | Director | Back Lane HU12 9EQ Burstwick 8 The Crescent East Riding Of Yorkshire United Kingdom | England | British | Company Director | 130237820004 | ||||
HARRINGTON, Gemma Margaret | Secretary | 5 Spring Villa Park Spring Villa Road HA8 7EB Edgware Anglo Dal House Middlesex England | 176158620001 | |||||||
HARRINGTON, Laura | Secretary | Cogent Accountants 120 Bunns Lane NW7 2AS Mill Hill Churchill House London United Kingdom | 191917870001 | |||||||
KAHAN, Barbara | Director | 2 Woodberry Grove, North Finchley N12 0DR London Winnington House United Kingdom | United Kingdom | British | Director | 78286720001 |
Who are the persons with significant control of XATRON LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Emily Sarah Jayne Austen | Apr 06, 2016 | 120 Bunns Lane NW7 2AS Mill Hill Churchill House London United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Harrington | Apr 06, 2016 | 5 Spring Villa Park Spring Villa Road HA8 7EB Edgware Anglo Dal House Middlesex England | No |
Nationality: British Country of Residence: England | |||
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