About

Registered Number: 03469861
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Queens House, 8-9 Queen Street, London, EC4N 1SP

 

Xit2 Ltd was setup in 1997. Pimenta, Robin is listed as the only a director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIMENTA, Robin 04 January 2011 24 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
CS01 - N/A 02 December 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AD01 - Change of registered office address 10 April 2014
MR04 - N/A 02 April 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 20 September 2013
MISC - Miscellaneous document 22 February 2013
MISC - Miscellaneous document 14 February 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 23 November 2011
SH19 - Statement of capital 07 November 2011
RESOLUTIONS - N/A 03 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2011
CAP-SS - N/A 03 November 2011
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AD01 - Change of registered office address 04 May 2011
AP01 - Appointment of director 01 April 2011
AP03 - Appointment of secretary 25 March 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
225 - Change of Accounting Reference Date 14 December 2006
363a - Annual Return 11 December 2006
AA - Annual Accounts 08 December 2006
AUD - Auditor's letter of resignation 08 December 2006
287 - Change in situation or address of Registered Office 12 September 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
363a - Annual Return 07 December 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
RESOLUTIONS - N/A 10 October 2005
AA - Annual Accounts 26 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
363s - Annual Return 17 January 2003
RESOLUTIONS - N/A 13 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 06 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2002
395 - Particulars of a mortgage or charge 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
123 - Notice of increase in nominal capital 27 December 2001
363s - Annual Return 07 December 2001
395 - Particulars of a mortgage or charge 17 November 2001
AA - Annual Accounts 13 August 2001
395 - Particulars of a mortgage or charge 09 May 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
CERTNM - Change of name certificate 14 August 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 14 December 1998
225 - Change of Accounting Reference Date 10 December 1998
225 - Change of Accounting Reference Date 30 July 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
MEM/ARTS - N/A 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
CERTNM - Change of name certificate 23 February 1998
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 January 2003 Fully Satisfied

N/A

Debenture deed 09 April 2002 Fully Satisfied

N/A

Rent deposit deed 13 November 2001 Fully Satisfied

N/A

Debenture 03 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.