XIT2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
XIT2 LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
XIT2 LIMITED was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469861. The accounts status is UNAUDITED ABRIDGED.
XIT2 LIMITED was incorporated 26 years ago on 21/11/1997 and has the registered number: 03469861. The accounts status is UNAUDITED ABRIDGED.
XIT2 LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
QUEENS HOUSE
LONDON
EC4N 1SP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CECIL JENKIN FERGUSON | Dec 1949 | British | Director | 2014-04-08 | CURRENT |
ROBERT ANDREW CAMPBELL MUIR | Oct 1957 | British | Director | 1998-02-23 UNTIL 2000-04-28 | RESIGNED |
MR PAUL DUCKWORTH | Mar 1967 | British | Secretary | 2003-01-24 UNTIL 2008-01-31 | RESIGNED |
ROBIN PIMENTA | Secretary | 2011-01-04 UNTIL 2013-10-24 | RESIGNED | ||
TERRENCE WILLIAM PICHE | May 1950 | Secretary | 2008-02-01 UNTIL 2011-01-04 | RESIGNED | |
ANN LENTON CHANCE | Jun 1959 | British | Secretary | 2000-05-01 UNTIL 2003-01-24 | RESIGNED |
ANDREW STUART LLOYD | May 1970 | British | Director | 2011-01-04 UNTIL 2012-07-31 | RESIGNED |
MR STUART ADRIAN WEBSTER | Mar 1963 | British | Director | 2013-10-24 UNTIL 2014-04-08 | RESIGNED |
PETER STIBRANY | Dec 1959 | Canadian | Director | 2008-02-01 UNTIL 2009-07-21 | RESIGNED |
MS SALLY ANNE RICHARDS | Mar 1966 | British | Director | 2012-08-29 UNTIL 2013-10-24 | RESIGNED |
MR ROBIN LUKE PIMENTA | Nov 1966 | British | Director | 2012-08-29 UNTIL 2013-10-24 | RESIGNED |
MR STUART DAVID PEARCE | Jan 1963 | British | Director | 2011-01-04 UNTIL 2012-10-05 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 1997-11-21 UNTIL 2000-05-01 | RESIGNED | ||
PETER LOUIS | Nov 1959 | Canadian | Director | 2006-05-19 UNTIL 2011-01-04 | RESIGNED |
MR SIMON RICHARD HENSON | Jul 1945 | British | Director | 1998-02-23 UNTIL 2006-05-19 | RESIGNED |
ROLAND KNIGHT | Feb 1960 | Canadian | Director | 2006-05-19 UNTIL 2011-01-04 | RESIGNED |
MR RICHARD MARK LEA JONES | Jun 1963 | British | Director | 2014-04-08 UNTIL 2015-12-02 | RESIGNED |
MR DAVID JOHN GILLAM | Sep 1955 | British | Director | 2000-06-15 UNTIL 2002-12-31 | RESIGNED |
MR PAUL DUCKWORTH | Mar 1967 | British | Director | 2002-03-01 UNTIL 2008-01-31 | RESIGNED |
ANTHONY CHAMBERS | Apr 1945 | British | Director | 2004-01-01 UNTIL 2006-05-19 | RESIGNED |
ANDREW BRADBURY | Mar 1956 | British | Director | 2005-06-01 UNTIL 2008-05-01 | RESIGNED |
MR MARK BLACKWELL | Mar 1965 | British | Director | 2013-10-24 UNTIL 2014-04-08 | RESIGNED |
HALCO MANAGEMENT LIMITED | Corporate Nominee Director | 1997-11-21 UNTIL 1998-02-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aghoco 1204 Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
XIT2 LIMITED | 2018-10-02 | 31-12-2017 | £1,132,053 equity |
Micro-entity Accounts - XIT2 LIMITED | 2017-09-30 | 31-12-2016 | £1,132,053 equity |
Abbreviated Company Accounts - XIT2 LIMITED | 2016-10-01 | 31-12-2015 | £1,132,053 equity |
Abbreviated Company Accounts - XIT2 LIMITED | 2015-12-16 | 31-12-2014 | £1,132,053 equity |