Company NameXLR8 It Limited
Company StatusDissolved
Company Number04689517
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameDESI Windows Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMunish Bobby Sharma
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address248 West Park Drive West
Leeds
West Yorkshire
LS8 2BD
Director NameTerry Shaw
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address29 Tinshill Mount
Cookridge
Leeds
West Yorkshire
LS16 7AY
Director NamePhilip Mark Shaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 29 August 2004)
RoleCompany Director
Correspondence Address29 Tinshill Mount
Cookridge
Leeds
West Yorkshire
LS16 7AY
Secretary NameTerry Shaw
NationalityBritish
StatusResigned
Appointed25 September 2003(6 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 29 August 2004)
RoleSecretary
Correspondence Address29 Tinshill Mount
Cookridge
Leeds
West Yorkshire
LS16 7AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Offices
11 Station Road Horsforth
Leeds
West Yorkshire
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 October 2004Director resigned (2 pages)
6 October 2004Secretary resigned (2 pages)
25 March 2004Return made up to 06/03/04; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
18 February 2004Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2003Registered office changed on 15/12/03 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Registered office changed on 21/10/03 from: 2 conference rd armley leeds LS12 3DX (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003New director appointed (1 page)
14 October 2003Company name changed desi windows LTD\certificate issued on 14/10/03 (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)