Company NameXimenes Limited
Company StatusDissolved
Company Number03309749
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Margaret Ann McNeal
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2006)
RoleDirector/Company Secretary
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777
Secretary NameMs Margaret Ann McNeal
NationalityAmerican
StatusClosed
Appointed18 March 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2006)
RoleDirector/Company Secretary
Country of ResidenceUnited States
Correspondence Address142 Ave Le Corbusier
Res Cristal 321
Euralille
59777
Director NameMetric People Limited (Corporation)
Date of BirthDecember 1991 (Born 32 years ago)
StatusClosed
Appointed24 March 1998(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2006)
Correspondence Address6 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameJeremy Peter Clements
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleBusinessman
Correspondence Address13 Walton Park
Walton On Thames
Surrey
KT12 3ET
Director NameTigheen Consultants Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address13 Walton Park
Walton On Thames
Surrey
KT12 3ET
Secretary NameTigheen Consultants Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address13 Walton Park
Walton On Thames
Surrey
KT12 3ET

Location

Registered Address6 Parnell Close Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
5 June 2006Application for striking-off (1 page)
28 February 2006Return made up to 30/01/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 April 2004Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex tw 12 1RN (1 page)
20 February 2004Return made up to 30/01/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 March 2003Return made up to 30/01/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
25 October 2001Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7HQ (1 page)
5 March 2001Return made up to 30/01/01; full list of members (6 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
19 August 1999Registered office changed on 19/08/99 from: 31 st george street london W1R 0HQ (1 page)
6 February 1999Return made up to 30/01/99; no change of members (4 pages)
6 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
30 January 1997Incorporation (34 pages)