UKBizDB.co.uk

XYX (FRANCHISING) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xyx (franchising) Ltd. The company was founded 15 years ago and was given the registration number 06878593. The firm's registered office is in LONDON. You can find them at 94a Allitsen Road, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:XYX (FRANCHISING) LTD
Company Number:06878593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 April 2009
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:94a Allitsen Road, London, England, NW8 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94a, Allitsen Road, London, England, NW8 7BB

Corporate Secretary04 December 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary16 April 2009Active
275, Abbeydale Road, Wembley, England, HA0 1TW

Secretary16 April 2009Active
275, Abbeydale Road, Park Royal, United Kingdom, HA0 1TW

Director31 October 2013Active
275, Abbeydale Road, Wembley, England, HA0 1TW

Director16 April 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director16 April 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director16 April 2009Active

People with Significant Control

Mrs Marguerite Bhasin
Notified on:01 March 2017
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit 22,Trade City Business Park, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2DB
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-06-24Insolvency

Liquidation compulsory winding up order.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-12-17Officers

Appoint corporate secretary company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Termination secretary company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-05-23Officers

Change person director company with change date.

Download
2014-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.