Company NameXenozin Ltd
Company StatusDissolved
Company Number04464141
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Jozua Joubert
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(3 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 09 February 2016)
RoleSoftware Dev
Country of ResidenceEngland
Correspondence Address11 New Pier Street
Walton On Naze
Essex
CO14 8EB
Secretary NameMr Martin Stephen Kennedy
NationalityBritish
StatusResigned
Appointed11 July 2002(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Walton On The Naze
Essex
CO14 8BG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHurlingham Chambers
61 Station Road
Clacton-On-Sea
Essex
CO15 1SD
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D.j. Joubert
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 August 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 2 August 2012 (1 page)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Martin Kennedy as a secretary (1 page)
2 August 2012Termination of appointment of Martin Kennedy as a secretary (1 page)
2 August 2012Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG on 2 August 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (2 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (2 pages)
6 September 2010Director's details changed for David Jozua Joubert on 18 June 2010 (2 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for David Jozua Joubert on 18 June 2010 (2 pages)
21 December 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
21 December 2009Annual return made up to 19 June 2009 with a full list of shareholders (3 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Return made up to 19/06/08; full list of members (3 pages)
13 March 2009Return made up to 19/06/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 November 2008Location of register of members (1 page)
14 November 2008Location of debenture register (1 page)
14 November 2008Location of register of members (1 page)
14 November 2008Return made up to 19/06/07; full list of members (3 pages)
14 November 2008Location of debenture register (1 page)
14 November 2008Return made up to 19/06/07; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 November 2006Return made up to 19/06/06; full list of members (2 pages)
27 November 2006Return made up to 19/06/06; full list of members (2 pages)
16 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
21 September 2005Return made up to 19/06/05; full list of members (2 pages)
21 September 2005Return made up to 19/06/05; full list of members (2 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 September 2004Return made up to 19/06/04; full list of members (6 pages)
6 September 2004Return made up to 19/06/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 November 2003Return made up to 19/06/03; full list of members (6 pages)
17 November 2003Return made up to 19/06/03; full list of members (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
21 July 2002New secretary appointed (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: 11 new pier st walton on the naze essex CO14 8EB (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (1 page)
21 July 2002Registered office changed on 21/07/02 from: 11 new pier st walton on the naze essex CO14 8EB (1 page)
21 July 2002New director appointed (2 pages)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)