Company NameXS It Associates Limited
Company StatusDissolved
Company Number07245535
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameSimeon James Cooke
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
Secretary NameRuth Caroline Rooney
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
Director NameMr Christopher John Moss
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
Director NameJerzy Eugeniusz Sopala
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS

Location

Registered AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 100
(4 pages)
26 November 2010Director's details changed for Simeon James Cooke on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Simeon James Cooke on 26 November 2010 (2 pages)
8 July 2010Termination of appointment of Christopher Moss as a director (1 page)
8 July 2010Termination of appointment of Jerzy Sopala as a director (1 page)
8 July 2010Termination of appointment of Jerzy Sopala as a director (1 page)
8 July 2010Termination of appointment of Christopher Moss as a director (1 page)
6 May 2010Incorporation (36 pages)
6 May 2010Incorporation (36 pages)