Background WavePink WaveYellow Wave

XARASA INTERNATIONAL LTD (10801356)

XARASA INTERNATIONAL LTD (10801356) is an active UK company. incorporated on 2 June 2017. with registered office in Slough. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment and 1 other business activities. XARASA INTERNATIONAL LTD has been registered for 8 years. Current directors include KHAN, Ayaz Shahid.

Company Number
10801356
Status
active
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
4 Cranbourne Road, Slough, SL1 2XF
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
KHAN, Ayaz Shahid
SIC Codes
95110, 95120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XARASA INTERNATIONAL LTD

XARASA INTERNATIONAL LTD is an active company incorporated on 2 June 2017 with the registered office located in Slough. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment and 1 other business activity. XARASA INTERNATIONAL LTD was registered 8 years ago.(SIC: 95110, 95120)

Status

active

Active since 8 years ago

Company No

10801356

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 1 November 2022 (3 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 May 2022 (3 years ago)
Submitted on 1 November 2022 (3 years ago)

Next Due

Due by 9 June 2023
For period ending 26 May 2023
Contact
Address

4 Cranbourne Road Slough, SL1 2XF,

Previous Addresses

34 Spackmans Way Slough SL1 2SA England
From: 9 November 2020To: 12 December 2023
33 Market Street Heanor Derbyshire DE75 7NR England
From: 19 May 2020To: 9 November 2020
20-22 Wenlock Road London N1 7GU England
From: 2 June 2017To: 19 May 2020
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
New Owner
May 20
Director Left
Jun 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHAN, Ayaz Shahid

Active
Spackmans Way, SloughSL1 2SA
Born January 1985
Director
Appointed 20 Feb 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 18 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 02 Jun 2017
Resigned 10 Feb 2020

KHAN, Isthezaz Umair

Resigned
Market Street, HeanorDE75 7NR
Born April 1983
Director
Appointed 19 May 2020
Resigned 19 May 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Isthezaz Umair Khan

Ceased
Market Street, HeanorDE75 7NR
Born April 1983

Nature of Control

Significant influence or control
Notified 19 May 2020
Ceased 19 May 2020

Mr Ayaz Shahid Khan

Active
Spackmans Way, SloughSL1 2SA
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
22 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Incorporation Company
2 June 2017
NEWINCIncorporation