Company NameXander.com Limited
Company StatusDissolved
Company Number03755202
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Rutter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleAdministrtor
Correspondence Address4 Heathfield Park
Grappenhall
Warrington
Cheshire
WA4 2LA
Director NameSimon Gray Rutter
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Ashwood
Bowdon
Altrincham
Cheshire
WA14 3DN
Secretary NameSimon Gray Rutter
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleMarketing
Correspondence Address4 Heathfield Park
Grappenhall
Warrington
WA4 2LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,031
Cash£1,667
Current Liabilities£11,214

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
23 July 2001Return made up to 20/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 May 2000Return made up to 20/04/00; full list of members (6 pages)
30 November 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 July 1999New director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 229 nether street london N3 1NT (1 page)
1 May 1999Director resigned (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999New secretary appointed (2 pages)
20 April 1999Incorporation (12 pages)