Company NameXcent Limited
Company StatusDissolved
Company Number05908651
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Noureen Ahmed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RolePassenger Service Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandringham Drive
Heaton Mersey
Stockport
Manchester
SK4 2DD
Secretary NameAli Ahmed
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Sandringham Drive
Mersey Heaton
Stockport
Cheshire
SK4 2DD

Location

Registered AddressStanton House
41 Blackriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at 1Ms Noreen Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£116,236
Cash£1,677
Current Liabilities£63,740

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
6 December 2012Liquidators' statement of receipts and payments to 19 September 2012 (7 pages)
6 December 2012Liquidators' statement of receipts and payments to 19 September 2012 (7 pages)
6 December 2012Liquidators statement of receipts and payments to 19 September 2012 (7 pages)
2 November 2011Liquidators' statement of receipts and payments to 19 September 2011 (7 pages)
2 November 2011Liquidators statement of receipts and payments to 19 September 2011 (7 pages)
2 November 2011Liquidators' statement of receipts and payments to 19 September 2011 (7 pages)
8 October 2010Registered office address changed from 51 Lord Street Manchester N West M3 1HE on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 51 Lord Street Manchester N West M3 1HE on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 51 Lord Street Manchester N West M3 1HE on 8 October 2010 (1 page)
7 October 2010Statement of affairs with form 4.19 (7 pages)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Appointment of a voluntary liquidator (1 page)
7 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-20
(1 page)
7 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2010Statement of affairs with form 4.19 (7 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 February 2009Return made up to 17/08/08; full list of members (3 pages)
6 February 2009Return made up to 17/08/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from c/o salimian & co 45A cheadle road cheadle hulme cheadle cheshire SK8 5EU (1 page)
1 December 2008Registered office changed on 01/12/2008 from c/o salimian & co 45A cheadle road cheadle hulme cheadle cheshire SK8 5EU (1 page)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 November 2007Return made up to 17/08/07; full list of members (6 pages)
3 November 2007Return made up to 17/08/07; full list of members (6 pages)
20 December 2006Registered office changed on 20/12/06 from: 12 sandringham drive heaton mersey stockport cheshire SK4 2DD (1 page)
20 December 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
20 December 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
20 December 2006Registered office changed on 20/12/06 from: 12 sandringham drive heaton mersey stockport cheshire SK4 2DD (1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
17 August 2006Incorporation (10 pages)
17 August 2006Incorporation (10 pages)