Xbr 2 Limited

DataGardener
dissolved

Xbr 2 Limited

05243791Private Limited With Share Capital

Trident House 42-48, Victoria Street, St. Albans, AL13HZ
Incorporated

28/09/2004

Company Age

21 years

Directors

5

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Xbr 2 Limited (05243791) is a private limited with share capital incorporated on 28/09/2004 (21 years old) and registered in st. albans, AL13HZ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 28/09/2004
AL13HZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

5

Shareholders

Board of Directors

4

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:10-01-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:06-09-2016
Liquidation Miscellaneous
Category:Insolvency
Date:23-08-2016
Liquidation Miscellaneous
Category:Insolvency
Date:23-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:22-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:19-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-03-2015
Resolution
Category:Resolution
Date:30-03-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-03-2015
Resolution
Category:Resolution
Date:26-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2014
Capital Cancellation Shares
Category:Capital
Date:04-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:04-09-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Legacy
Category:Mortgage
Date:09-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Legacy
Category:Mortgage
Date:31-12-2012
Legacy
Category:Mortgage
Date:31-12-2012
Legacy
Category:Mortgage
Date:31-12-2012
Legacy
Category:Mortgage
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Legacy
Category:Capital
Date:17-06-2009
Legacy
Category:Capital
Date:16-06-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:11-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:24-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2008
Legacy
Category:Annual Return
Date:19-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2007
Legacy
Category:Mortgage
Date:07-12-2006
Legacy
Category:Annual Return
Date:23-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2006
Legacy
Category:Accounts
Date:31-07-2006
Legacy
Category:Annual Return
Date:30-01-2006
Legacy
Category:Capital
Date:27-09-2005
Legacy
Category:Capital
Date:27-09-2005
Legacy
Category:Mortgage
Date:06-08-2005
Resolution
Category:Resolution
Date:09-07-2005
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Address
Date:28-06-2005
Legacy
Category:Mortgage
Date:25-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2005
Legacy
Category:Capital
Date:19-05-2005
Legacy
Category:Mortgage
Date:01-02-2005
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Legacy
Category:Officers
Date:12-10-2004
Incorporation Company
Category:Incorporation
Date:28-09-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2016
Filing Date31/03/2015
Latest Accounts30/06/2014

Trading Addresses

Penmans, Penmans Green, King'S Langley, Hertfordshire, WD49AZ
Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL13HZRegistered

Contact

Trident House 42-48, Victoria Street, St. Albans, AL13HZ