About

Registered Number: 04349278
Date of Incorporation: 08/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 44a Brookfield Gardens R/O, West Kirby, Wirral, Merseyside, CH48 4EL

 

Xs 42 Ltd was registered on 08 January 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The company has 3 directors listed as Krencioch, Alina, Enzinger, Karin, Gassner, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRENCIOCH, Alina 28 February 2018 - 1
GASSNER, Michael 08 January 2002 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
ENZINGER, Karin 08 January 2002 01 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 23 April 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
PSC01 - N/A 02 April 2018
PSC07 - N/A 02 April 2018
TM01 - Termination of appointment of director 02 April 2018
AP01 - Appointment of director 02 April 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 February 2017
AAMD - Amended Accounts 29 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 12 January 2016
AAMD - Amended Accounts 14 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 16 February 2015
AAMD - Amended Accounts 01 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 January 2014
AAMD - Amended Accounts 19 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 11 April 2013
AAMD - Amended Accounts 10 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 February 2012
CH04 - Change of particulars for corporate secretary 08 September 2011
AD01 - Change of registered office address 08 September 2011
MISC - Miscellaneous document 11 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 03 March 2011
AAMD - Amended Accounts 23 November 2010
MISC - Miscellaneous document 23 November 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 12 August 2010
CH04 - Change of particulars for corporate secretary 12 August 2010
AR01 - Annual Return 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 04 September 2009
MISC - Miscellaneous document 04 September 2009
363a - Annual Return 08 January 2009
MISC - Miscellaneous document 07 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 January 2008
MISC - Miscellaneous document 30 October 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 03 August 2004
225 - Change of Accounting Reference Date 14 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.