Company NameXS 42 Ltd
Company StatusDissolved
Company Number04349278
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlina Krencioch
Date of BirthNovember 1993 (Born 30 years ago)
NationalityAustrian
StatusClosed
Appointed28 February 2018(16 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 17 July 2018)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address18 Scheidlstrasse
Vienna
At1180
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed31 December 2005(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 17 July 2018)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameMichael Gassner
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceAustria
Correspondence AddressScheidlstr 18
Vienna
A-1180
Austria
Secretary NameKarin Enzinger
NationalityAustrian
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRauhensteingasse 7 37
Vienna
A 1010
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameBridgestone Builders Ltd (Corporation)
StatusResigned
Appointed01 May 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2005)
Correspondence AddressWasserleitungsgasse 20
Bad Voeslau
Lower Austria A-2540
Austria

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
Merseyside
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Michael Gassner
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,372
Cash£573
Current Liabilities£90,663

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
2 April 2018Termination of appointment of Michael Gassner as a director on 28 February 2018 (1 page)
2 April 2018Cessation of Michael Gassner as a person with significant control on 22 December 2017 (1 page)
2 April 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
2 April 2018Notification of Alina Krencioch as a person with significant control on 22 December 2017 (2 pages)
2 April 2018Appointment of Alina Krencioch as a director on 28 February 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
14 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
14 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
19 November 2013Amended accounts made up to 31 December 2012 (7 pages)
19 November 2013Amended accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 October 2012Amended accounts made up to 31 December 2011 (6 pages)
10 October 2012Amended accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page)
8 September 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page)
8 September 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
8 September 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page)
11 August 2011VTO1 for german version of accounts (5 pages)
11 August 2011VTO1 for german version of accounts (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 November 2010Amended accounts made up to 31 December 2009 (3 pages)
23 November 2010VT01 form (3 pages)
23 November 2010Amended accounts made up to 31 December 2009 (3 pages)
23 November 2010VT01 form (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 12 August 2010 (1 page)
12 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
12 August 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
12 August 2010Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 12 August 2010 (1 page)
8 January 2010Secretary's details changed for A Haniel Limited on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for A Haniel Limited on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Michael Gassner on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Gassner on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Gassner on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for A Haniel Limited on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 September 2009Form 1106 (1 page)
4 September 2009Form 1106 (1 page)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Form 1106 voluntary translation of accounts from german (1 page)
7 October 2008Form 1106 voluntary translation of accounts from german (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 08/01/08; full list of members (2 pages)
15 January 2008Return made up to 08/01/08; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Form 1106 (1 page)
30 October 2007Form 1106 (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
16 January 2006Return made up to 08/01/06; full list of members (2 pages)
16 January 2006Return made up to 08/01/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 08/01/05; full list of members (7 pages)
19 January 2005Return made up to 08/01/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 July 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 July 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 January 2004Return made up to 08/01/04; full list of members (7 pages)
17 January 2004Return made up to 08/01/04; full list of members (7 pages)
12 February 2003Return made up to 08/01/03; full list of members (7 pages)
12 February 2003Return made up to 08/01/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (11 pages)
8 January 2002Incorporation (11 pages)