About

Registered Number: 03795245
Date of Incorporation: 17/06/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY

 

Founded in 1999, Xyz2019 Ltd has its registered office in London, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Michelides, Rebecca, Yamamoto, Toru, Pierce, Susan Elizabeth, Brasher, Timothy, Crussol, Laurence Annick Helene, Halliwell, Eli, Karlin, Ben, Pierce, Nicholas Andrew, Whyman, Mark Philip, Wright, Diane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAMAMOTO, Toru 01 September 2014 - 1
BRASHER, Timothy 30 April 2009 17 July 2012 1
CRUSSOL, Laurence Annick Helene 12 April 2016 29 November 2018 1
HALLIWELL, Eli 01 October 2007 30 April 2009 1
KARLIN, Ben 27 July 2007 11 September 2007 1
PIERCE, Nicholas Andrew 17 June 1999 27 July 2007 1
WHYMAN, Mark Philip 01 September 2014 12 April 2016 1
WRIGHT, Diane 27 July 2007 07 May 2010 1
Secretary Name Appointed Resigned Total Appointments
MICHELIDES, Rebecca 18 April 2013 - 1
PIERCE, Susan Elizabeth 17 June 1999 29 July 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 January 2020
LIQ10 - N/A 09 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2019
LIQ02 - N/A 19 February 2019
AD01 - Change of registered office address 16 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2019
RESOLUTIONS - N/A 06 December 2018
TM01 - Termination of appointment of director 29 November 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 03 July 2018
CH03 - Change of particulars for secretary 27 April 2018
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 August 2017
PSC02 - N/A 16 August 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 02 August 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 July 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 09 March 2015
CH01 - Change of particulars for director 03 February 2015
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 28 June 2013
AP03 - Appointment of secretary 17 May 2013
CH01 - Change of particulars for director 30 April 2013
AA01 - Change of accounting reference date 18 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 22 March 2011
TM02 - Termination of appointment of secretary 29 July 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 11 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
AA - Annual Accounts 12 August 2007
CERTNM - Change of name certificate 09 August 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.