Company NameXencom Technologies Limited
Company StatusDissolved
Company Number04400087
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameJonathan Mark Towell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Handforth Lane
Runcorn
Cheshire
WA7 5YX
Director NameRon Towell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Chapel Road
Penketh
Warrington
Cheshire
WA5 2NU
Director NameDiane Towell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 October 2006)
RoleSecretary
Correspondence Address69 Chapel Road
Penketh
Warrington
Cheshire
WA5 2NU
Secretary NameDiane Towell
NationalityBritish
StatusClosed
Appointed01 March 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 October 2006)
RoleSecretary
Correspondence Address69 Chapel Road
Penketh
Warrington
Cheshire
WA5 2NU
Director NameVajid Mahmood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchid Drive
Bury
Lancashire
BL9 9EL
Secretary NameVajid Mahmood
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Orchid Drive
Bury
Lancashire
BL9 9EL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressTechnology House
59 Victoria Road
Widnes
WA8 7RP
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
28 September 2004Strike-off action suspended (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
5 September 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 September 2003Ad 01/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2003New secretary appointed;new director appointed (1 page)
6 February 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
4 April 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: station chambers 36 bolton street bury lancashire BL9 0LL (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)