About

Registered Number: 08085302
Date of Incorporation: 28/05/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5a Tenax Road, Trafford Park, Manchester, M17 1JT,

 

Having been setup in 2012, Xum Enterprise Ltd have registered office in Manchester. The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHRAMINASAB, Alireza, Dr 28 May 2012 - 1
SHAO, Cheng 10 February 2019 - 1
DEHGHAN NASIRI, Saeideh 28 May 2012 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 29 April 2020
CS01 - N/A 18 December 2019
MR01 - N/A 18 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 10 June 2019
AP01 - Appointment of director 04 June 2019
PSC04 - N/A 03 June 2019
AA - Annual Accounts 26 February 2019
DISS40 - Notice of striking-off action discontinued 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 25 February 2018
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 28 February 2017
DISS40 - Notice of striking-off action discontinued 25 October 2016
AR01 - Annual Return 23 October 2016
CH01 - Change of particulars for director 23 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 28 February 2016
CERTNM - Change of name certificate 12 October 2015
AD01 - Change of registered office address 30 July 2015
AR01 - Annual Return 05 June 2015
MR01 - N/A 03 June 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 28 February 2014
DISS40 - Notice of striking-off action discontinued 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AR01 - Annual Return 23 September 2013
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2019 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.