Company NameXenophya Ltd
Company StatusDissolved
Company Number07385398
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Dennis Wells
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chipchase Court
New Hartley
Whitley Bay
Tyne And Wear
NE25 0SR
Director NameIan James Wride
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Tiberius Close
Wallsend
Newcastle
Tyne And Wear
NE28 6RH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitexenophya.com
Email address[email protected]
Telephone01670 735588
Telephone regionMorpeth

Location

Registered Address40b Colbourne Crescent Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Ian Wride
50.00%
Ordinary
1 at £1Mark Wells
50.00%
Ordinary

Financials

Year2014
Net Worth£44,108
Cash£29,758
Current Liabilities£15,296

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 October 2016Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page)
21 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
21 October 2016Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page)
21 October 2016Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page)
21 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
21 October 2016Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham NE46 3PU (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
4 October 2013Register(s) moved to registered office address (1 page)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Register(s) moved to registered office address (1 page)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
18 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (3 pages)
27 September 2011Register inspection address has been changed (1 page)
27 September 2011Register inspection address has been changed (1 page)
27 September 2011Register(s) moved to registered inspection location (1 page)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 September 2011Register(s) moved to registered inspection location (1 page)
7 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 2
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 2
(4 pages)
6 October 2010Appointment of Mark Wells as a director (3 pages)
6 October 2010Appointment of Ian James Wride as a director (3 pages)
6 October 2010Appointment of Ian James Wride as a director (3 pages)
6 October 2010Appointment of Mark Wells as a director (3 pages)
28 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)