About

Registered Number: 02637796
Date of Incorporation: 14/08/1991 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 2 months ago)
Registered Address: 21 Wadsworth Road, Greenford, Middlesex, UB6 7LQ

 

Xtol Ltd was established in 1991, it's status at Companies House is "Dissolved". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 02 December 2016
AA - Annual Accounts 01 November 2016
CS01 - N/A 27 August 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2005
353 - Register of members 24 August 2005
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 10 September 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 19 July 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 10 September 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 30 June 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 16 January 1995
CERTNM - Change of name certificate 30 December 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 14 September 1993
288 - N/A 29 August 1993
288 - N/A 24 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 28 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 September 1992
288 - N/A 16 June 1992
CERTNM - Change of name certificate 07 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
288 - N/A 05 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1991
RESOLUTIONS - N/A 03 September 1991
NEWINC - New incorporation documents 14 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.