Background WavePink WaveYellow Wave

XURIUS LTD (10938838)

XURIUS LTD (10938838) is a dissolved UK company. incorporated on 30 August 2017. with registered office in Winchmore Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XURIUS LTD has been registered for 8 years. Current directors include RUBEN, Mohammed Rejaul Hoque, SIDDIQUE, Ammer Iqbal.

Company Number
10938838
Status
dissolved
Type
ltd
Incorporated
30 August 2017
Age
8 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUBEN, Mohammed Rejaul Hoque, SIDDIQUE, Ammer Iqbal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XURIUS LTD

XURIUS LTD is an dissolved company incorporated on 30 August 2017 with the registered office located in Winchmore Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XURIUS LTD was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

10938838

LTD Company

Age

8 Years

Incorporated 30 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 21 February 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 August 2021 (4 years ago)
Submitted on 13 October 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Previous Addresses

36 Alie Street London E1 8DA England
From: 30 August 2017To: 29 March 2022
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUBEN, Mohammed Rejaul Hoque

Active
Kings Avenue, Winchmore HillN21 3NA
Born September 1978
Director
Appointed 30 Aug 2017

SIDDIQUE, Ammer Iqbal

Active
Alie Street, LondonE1 8DA
Born December 1978
Director
Appointed 30 Aug 2017

Persons with significant control

2

Mr Ammer Iqbal Siddique

Active
Alie Street, LondonE1 8DA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2017

Mr Mohammed Rejaul Hoque Ruben

Active
Kings Avenue, Winchmore HillN21 3NA
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Liquidation
1 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 June 2024
LIQ13LIQ13
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 May 2023
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Resolution
28 March 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
28 March 2022
600600
Liquidation Voluntary Declaration Of Solvency
28 March 2022
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Incorporation Company
30 August 2017
NEWINCIncorporation