Company NameX-Ceptional Accounting Limited
DirectorSandeep Kumar Kohli
Company StatusDissolved
Company Number03420233
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSandeep Kumar Kohli
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1997(same day as company formation)
RoleAccountant
Correspondence Address60 Ashness Gardens
Greenford
Middlesex
UB6 0RN
Secretary NameNita Kohli
NationalityBritish
StatusCurrent
Appointed10 September 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 2 months
RoleAccountant
Correspondence Address60 Ashness Gardens
Greenford
Middlesex
UB6 0RN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£54,603
Net Worth£29,155
Cash£48,381
Current Liabilities£22,960

Accounts

Latest Accounts31 August 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 December 2005Dissolved (1 page)
5 September 2005Return of final meeting of creditors (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 November 2003Registered office changed on 06/11/03 from: 60 ashness gardens greenford middlesex UB6 0RN (1 page)
8 August 2001Appointment of a liquidator (1 page)
28 December 2000Order of court to wind up (3 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 August 1998 (16 pages)
4 September 1998Return made up to 15/08/98; full list of members (6 pages)
22 September 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
15 August 1997Incorporation (10 pages)