XTREME NETWORK SYSTEMS LTD
Overview
| Company Name | XTREME NETWORK SYSTEMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08850437 |
| 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 XTREME NETWORK SYSTEMS LTD?
- Wired telecommunications activities (61100) / Information and communication
Where is XTREME NETWORK SYSTEMS LTD located?
| Registered Office Address | 76 Walton Drive HP13 6TT High Wycombe England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XTREME NETWORK SYSTEMS LTD?
| Company Name | From | Until |
|---|---|---|
| BEXPOND LIMITED | Jan 17, 2014 | Jan 17, 2014 |
What are the latest accounts for XTREME NETWORK SYSTEMS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for XTREME NETWORK SYSTEMS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 09, 2022 |
What are the latest filings for XTREME NETWORK SYSTEMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 76 Walton Drive High Wycombe HP13 6TT on Dec 28, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ghufran Hamid on Dec 22, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mr Ghufran Hamid as a person with significant control on Dec 22, 2023 | 2 pages | PSC04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed bexpond LIMITED\certificate issued on 19/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Mill Court, Mill Hill Edenbridge Kent TN8 5DB United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on Nov 18, 2021 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gela Leri Mirianashvili as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Gela Leri Mirianashvili as a person with significant control on Sep 27, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Ghufran Hamid as a person with significant control on Sep 27, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Ghufran Hamid as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Mill Court, Mill Hill Edenbridge Kent TN8 5DB on Jul 09, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Barbara Kahan as a director on Jul 09, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Gela Leri Mirianashvili as a person with significant control on Jul 09, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Woodberry Secretarial Limited as a person with significant control on Jul 09, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of XTREME NETWORK SYSTEMS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMID, Ghufran | Director | Walton Drive HP13 6TT High Wycombe 76 Buckinghamshire United Kingdom | United Kingdom | British | 161894320002 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 78286720001 | |||||
| MIRIANASHVILI, Gela Leri | Director | Mill Hill TN8 5DB Edenbridge Mill Court Kent United Kingdom | England | British | 104821910003 |
Who are the persons with significant control of XTREME NETWORK SYSTEMS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ghufran Hamid | Sep 27, 2021 | Walton Drive HP13 6TT High Wycombe 76 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gela Leri Mirianashvili | Jul 09, 2020 | Mill Hill TN8 5DB Edenbridge Mill Court Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Woodberry Secretarial Limited | Apr 06, 2016 | 2 Woodberry Grove N12 0DR London Winnington House England | Yes | ||||||||||
| |||||||||||||
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