Company Name0Xdeadfa11 Limited
Company StatusDissolved
Company Number08436710
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nikki James Pack
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleComputer Software
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
Director NameMrs Lacey Louise Youle
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 March 2018)
RoleEcommerce And Digital Marketing Manager
Country of ResidenceEngland
Correspondence Address45 Hilary Crescent
Rayleigh
Essex
SS6 8NB
Secretary NameMrs Lacey Louise Youle
StatusResigned
Appointed29 November 2017(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address45 Hilary Crescent
Rayleigh
Essex
SS6 8NB

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Nikki Pack
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,677
Cash£5
Current Liabilities£8,025

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 December 2017Appointment of Mrs Lacey Louise Youle as a director on 29 November 2017 (2 pages)
6 December 2017Appointment of Mrs Lacey Louise Youle as a secretary on 29 November 2017 (2 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Registered office address changed from 30 Uplands Close Benfleet Essex SS7 5BE to 45 Hilary Crescent Rayleigh Essex SS6 8NB on 11 April 2016 (1 page)
11 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Registered office address changed from 30 Uplands Close Benfleet Essex SS7 5BE England on 20 March 2014 (1 page)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Registered office address changed from 4D Tyrrel Drive Southend-on-Sea SS1 2LN United Kingdom on 20 March 2014 (1 page)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)