Active - Proposal to Strike off
Company Information for XPENABAD LTD
OFFICE 7, 2, LONDON BRIDGE, LONDON, SE1 2SX,
|
Company Registration Number
07784617
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
XPENABAD LTD | |
Legal Registered Office | |
OFFICE 7, 2 LONDON BRIDGE LONDON SE1 2SX Other companies in WC1H | |
Company Number | 07784617 | |
---|---|---|
Company ID Number | 07784617 | |
Date formed | 2011-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 06:29:00 |
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 |
---|---|---|
ANASTASIIA SAIENSKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNEL COSTEL POP |
Director | ||
JAVIER PALACIN |
Director | ||
XAVIER PENABAD RIUS |
Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIIA SAIENSKA | |
AP01 | DIRECTOR APPOINTED MR. EDUARD GRAMA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MS ANASTASIIA SAIENSKA | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNEL COSTEL POP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM Suit 07 2 London Bridge London SE1 2SX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM 30-32 Woburn Place Bloomsbury London WC1H 0JR | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CORNEL COSTEL POP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVIER PALACIN | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAVIER PALACIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER RIUS | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/09/2012 TO 30/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 59 PORTMAN PLACE LONDON E2 0LG UNITED KINGDOM | |
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 | 0.99 | 9 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47430 - Retail sale of audio and video equipment in specialised stores
Other Creditors Due Within One Year | 2012-11-30 | £ 9,094 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-11-30 | £ 4,651 |
Creditors and other liabilities
Called Up Share Capital | 2012-11-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 13,845 |
Current Assets | 2012-11-30 | £ 13,845 |
Shareholder Funds | 2012-11-30 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47430 - Retail sale of audio and video equipment in specialised stores) as XPENABAD LTD 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. |