About

Registered Number: 07432776
Date of Incorporation: 08/11/2010 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 8 months ago)
Registered Address: Studio 82, 80 The High Street High Street, Winchester, Hampshire, SO23 9AT

 

Established in 2010, Xavier Athletica Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Lynds, William, Lynds-xavier, Nicola, Lynds, William are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNDS-XAVIER, Nicola 08 November 2010 - 1
LYNDS, William 21 December 2011 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
LYNDS, William 08 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 November 2018
AA01 - Change of accounting reference date 30 May 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 16 January 2018
SH01 - Return of Allotment of shares 15 January 2018
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 11 February 2017
SH01 - Return of Allotment of shares 09 February 2017
SH08 - Notice of name or other designation of class of shares 09 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 07 April 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 03 May 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 05 November 2012
AA01 - Change of accounting reference date 08 August 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AP01 - Appointment of director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AD01 - Change of registered office address 03 October 2011
CERTNM - Change of name certificate 26 September 2011
CONNOT - N/A 26 September 2011
NEWINC - New incorporation documents 08 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.