About

Registered Number: 06295629
Date of Incorporation: 28/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2018 (6 years and 5 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2007, Xenex Developments Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVA SCREEN RECORDS 24 August 2007 14 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Kim Alyson 20 November 2009 05 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2018
AM23 - N/A 24 October 2017
AM10 - N/A 06 June 2017
2.24B - N/A 18 November 2016
2.31B - N/A 18 November 2016
2.24B - N/A 01 July 2016
F2.18 - N/A 09 March 2016
2.17B - N/A 21 January 2016
AD01 - Change of registered office address 25 November 2015
2.12B - N/A 24 November 2015
AA - Annual Accounts 19 November 2015
TM02 - Termination of appointment of secretary 05 October 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 December 2014
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 16 December 2014
AD01 - Change of registered office address 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA01 - Change of accounting reference date 26 March 2013
AA - Annual Accounts 18 December 2012
DISS40 - Notice of striking-off action discontinued 21 November 2012
AR01 - Annual Return 20 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
TM01 - Termination of appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
DISS16(SOAS) - N/A 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 28 October 2011
DISS40 - Notice of striking-off action discontinued 07 September 2011
AA - Annual Accounts 06 September 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
CH02 - Change of particulars for corporate director 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 06 April 2010
MG01 - Particulars of a mortgage or charge 07 December 2009
MG01 - Particulars of a mortgage or charge 07 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 30 November 2009
CERTNM - Change of name certificate 18 November 2009
MEM/ARTS - N/A 04 November 2009
RESOLUTIONS - N/A 02 November 2009
363a - Annual Return 14 September 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2009 Outstanding

N/A

Debenture 03 December 2009 Outstanding

N/A

Legal charge 03 December 2009 Outstanding

N/A

Debenture 03 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.