About

Registered Number: 06318015
Date of Incorporation: 19/07/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Xtru Systems Uk Ltd was registered on 19 July 2007 with its registered office in London, it has a status of "Liquidation". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAKINS, Daniel 01 January 2014 - 1
HINZ, Rafal 19 July 2007 25 April 2013 1
SKOCKZO, Karol 25 April 2013 01 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 October 2018
RESOLUTIONS - N/A 24 October 2018
LIQ02 - N/A 24 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
TM01 - Termination of appointment of director 29 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 September 2016
AA01 - Change of accounting reference date 21 September 2016
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 30 June 2016
RESOLUTIONS - N/A 13 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 17 June 2015
MR01 - N/A 13 February 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
SH01 - Return of Allotment of shares 17 November 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 21 March 2014
AD01 - Change of registered office address 17 February 2014
AA01 - Change of accounting reference date 15 September 2013
AR01 - Annual Return 22 July 2013
TM02 - Termination of appointment of secretary 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AD01 - Change of registered office address 18 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 22 July 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 21 April 2009
225 - Change of Accounting Reference Date 06 March 2009
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.