UKBizDB.co.uk

XYZ2019 LIMITED

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

This company is commonly known as Xyz2019 Limited. The company was founded 25 years ago and was given the registration number 03795245. The firm's registered office is in LONDON. You can find them at C/o Cork Gully Llp, 6 Snow Hill, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:XYZ2019 LIMITED
Company Number:03795245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 June 1999
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:C/o Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bundarra Road, Bellevue Hill, Australia,

Secretary18 April 2013Active
C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

Director22 July 2010Active
Level 9, 151 Castlereagh Street,, Sydney, Australia,

Director01 September 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 June 1999Active
18 Strone Way, Yeading, UB4 9RU

Secretary17 June 1999Active
2 Fernlea Place, Cobham, KT11 2JS

Secretary27 July 2007Active
11858, E Gold Dust Avenue, Scottsdale, AZ 85259

Director30 April 2009Active
Level 9, 151 Castlereagh Street, Sydney, Australia,

Director12 April 2016Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 June 1999Active
6, Scroop Road, Hawthorndene,

Director30 April 2009Active
94 Fargo Lane, Irvington, Usa,

Director01 October 2007Active
350 West 43rd Street, New York, Usa,

Director27 July 2007Active
18 Strone Way, Yeading, UB4 9RU

Director17 June 1999Active
Level 9, 151 Castlereagh Street, Sydney, Australia,

Director01 September 2014Active
2 Fernlea Place, Cobham, KT11 2JS

Director27 July 2007Active

People with Significant Control

Pola Orbis Holdings Inc
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:Pola Ginza Building, 1-7-7 Ginza, Tokyo 104-0061, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-22Gazette

Gazette dissolved liquidation.

Download
2021-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-16Address

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

Download
2019-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-06Resolution

Resolution.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Officers

Change person secretary company with change date.

Download
2017-11-14Address

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

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-10-09Accounts

Accounts with accounts type small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.