Company NameTandem Xja Limited
DirectorsAndrew Lindsay and Marina Frankel
Company StatusLiquidation
Company Number07429059
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew Lindsay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Andrew Lindsay
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Marina Frankel
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ

Location

Registered AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due17 November 2016 (overdue)

Charges

8 November 2012Delivered on: 21 November 2012
Persons entitled: Allied London (Manchester House) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The separate interest bearing trustee deposit account and the deposit of £27,500 plus an amount equal to vat in the sum of £5,500.
Outstanding

Filing History

18 May 2021Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
27 November 2018Liquidators' statement of receipts and payments to 29 August 2018 (23 pages)
23 January 2018Liquidators' statement of receipts and payments to 29 August 2017 (20 pages)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
8 November 2016Liquidators' statement of receipts and payments to 29 August 2016 (14 pages)
8 November 2016Liquidators' statement of receipts and payments to 29 August 2016 (14 pages)
6 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (14 pages)
6 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (14 pages)
6 November 2015Liquidators statement of receipts and payments to 28 August 2015 (14 pages)
31 October 2014Liquidators statement of receipts and payments to 29 August 2014 (15 pages)
31 October 2014Liquidators' statement of receipts and payments to 29 August 2014 (15 pages)
31 October 2014Liquidators' statement of receipts and payments to 29 August 2014 (15 pages)
25 September 2013Appointment of a voluntary liquidator (1 page)
25 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
11 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Administrator's progress report to 30 August 2013 (16 pages)
10 September 2013Administrator's progress report to 30 August 2013 (16 pages)
30 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 August 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 July 2013Result of meeting of creditors (5 pages)
18 July 2013Result of meeting of creditors (5 pages)
1 July 2013Statement of administrator's proposal (34 pages)
1 July 2013Statement of administrator's proposal (34 pages)
17 May 2013Registered office address changed from Enterprise House Salter Street Preston PR1 1NT United Kingdom on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from Enterprise House Salter Street Preston PR1 1NT United Kingdom on 17 May 2013 (2 pages)
16 May 2013Appointment of an administrator (1 page)
16 May 2013Appointment of an administrator (1 page)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2012Registered office address changed from First Floor Enterprise House Salter Street Preston PR1 1NT England on 5 November 2012 (1 page)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(4 pages)
5 November 2012Registered office address changed from First Floor Enterprise House Salter Street Preston PR1 1NT England on 5 November 2012 (1 page)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(4 pages)
5 November 2012Registered office address changed from First Floor Enterprise House Salter Street Preston PR1 1NT England on 5 November 2012 (1 page)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 September 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
1 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 September 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(3 pages)
17 August 2011Appointment of Mrs Marina Frankel as a director (2 pages)
17 August 2011Appointment of Mrs Marina Frankel as a director (2 pages)
27 January 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2011 (1 page)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)