XCORDIS FINTECH LTD
Overview
Company Name | XCORDIS FINTECH LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08514748 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of XCORDIS FINTECH LTD?
- Business and domestic software development (62012) / Information and communication
- Web portals (63120) / Information and communication
Where is XCORDIS FINTECH LTD located?
Registered Office Address | 61 Bridge Street, Kington, 61 Bridge Street HR5 3DJ Kington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XCORDIS FINTECH LTD?
Company Name | From | Until |
---|---|---|
XCORDIS LIMITED | May 02, 2013 | May 02, 2013 |
What are the latest accounts for XCORDIS FINTECH LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2023 |
Next Accounts Due On | Feb 29, 2024 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2022 |
What is the status of the latest confirmation statement for XCORDIS FINTECH LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 02, 2023 |
Next Confirmation Statement Due | May 16, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2022 |
Overdue | Yes |
What are the latest filings for XCORDIS FINTECH LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 33 Weavers Close Eastbourne BN21 2BA England to 61 Bridge Street, Kington, 61 Bridge Street Kington HR5 3DJ on May 31, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||
Termination of appointment of Stephen Paul Bailey as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 33 Weavers Close Eastbourne BN21 2BA on Jul 27, 2022 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Unaudited abridged accounts made up to May 31, 2021 | 6 pages | AA | ||
Unaudited abridged accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 61 Bridge Street Kington HR5 3DJ on May 25, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to May 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O the Registered Office 40 Bloomsbury Way London WC1A 2SE England to 152 - 160 City Road London EC1V 2NX on May 09, 2018 | 1 pages | AD01 | ||
Director's details changed for Mr Stephen Paul Bailey on May 09, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to May 31, 2017 | 8 pages | AA | ||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2016 | 7 pages | AA | ||
Who are the officers of XCORDIS FINTECH LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATKIN, Robert | Secretary | Edward House E1 6AN London Third Floor United Kingdom | 177978420001 | |||||||
ATKIN, Robert | Director | Edward House E1 6AN London Third Floor United Kingdom | England | British | Director | 15769900004 | ||||
BAILEY, Stephen Paul | Director | Knights Bank Road PO14 3JY Fareham 15 England | England | British | Company Director | 34395930003 |
Who are the persons with significant control of XCORDIS FINTECH LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Atkin | May 02, 2016 | Weavers Close BN21 2BA Eastbourne 33 East Sussex England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Does XCORDIS FINTECH LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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