Active - Proposal to Strike off
Company Information for XIRRUS UK LIMITED
100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
|
Company Registration Number
07227571
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
XIRRUS UK LIMITED | ||
Legal Registered Office | ||
100 NEW BRIDGE STREET LONDON EC4V 6JA Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 07227571 | |
---|---|---|
Company ID Number | 07227571 | |
Date formed | 2010-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-04 07:31:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACK DARRELL KIZZIAH, JR |
||
PAUL STANLEY MOUNTFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JERRY MARTIN KENNELLY |
Director | ||
SHANE JOSEPH BUCKLEY |
Director | ||
STEVEN FRANCIS DEGENNARO |
Director | ||
DOUGLAS WILLIAM MOXLEY |
Director | ||
RADIUS COMMERCIAL SERVICES LIMITED |
Company Secretary | ||
DOUGLAS WILLIAM MOXLEY |
Director | ||
DIRK GATES |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERBED TECHNOLOGY LIMITED | Director | 2018-04-04 | CURRENT | 2004-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PAUL STANLEY MOUNTFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY MARTIN KENNELLY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AD02 | Register inspection address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 100 New Bridge Street London EC4V 6JA | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AP01 | DIRECTOR APPOINTED JERRY MARTIN KENNELLY | |
AP01 | DIRECTOR APPOINTED JACK DARRELL KIZZIAH, JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DEGENNARO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE BUCKLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/17 FROM 11th Floor Whitefriars Lewins Mead Bristol Avon BS1 2NT | |
TM02 | Termination of appointment of Radius Commercial Services Limited on 2017-05-26 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEGENNARO / 20/10/2015 | |
AP01 | DIRECTOR APPOINTED MR. DOUGLAS WILLIAM MOXLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SHANE JOSEPH BUCKLEY / 20/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOXLEY | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/15 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/01/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 07/05/2014 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. SHANE JOSEPH BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK GATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK GATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 19/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEGENNARO / 01/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 19/04/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE | |
AP04 | CORPORATE SECRETARY APPOINTED NAIR COMMERCIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 04/01/2011 | |
RES15 | CHANGE OF NAME 03/01/2011 | |
CERTNM | COMPANY NAME CHANGED XIRRUS LIMITED CERTIFICATE ISSUED ON 18/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED STEVEN DEGENNARO | |
AP01 | DIRECTOR APPOINTED DOUGLAS MOXLEY | |
AP01 | DIRECTOR APPOINTED DIRK GATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 19/04/10 STATEMENT OF CAPITAL GBP 1000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as XIRRUS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |