XANADU ELECTRONICS LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 03296635
Status Active
Incorporation Date 19 December 1996
Company Type Private Limited Company
Address SPECTRA HOUSE, SPRING VILLA PARK, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of XANADU ELECTRONICS LIMITED are www.xanaduelectronics.co.uk, and www.xanadu-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Xanadu Electronics Limited is a Private Limited Company. The company registration number is 03296635. Xanadu Electronics Limited has been working since 19 December 1996. The present status of the company is Active. The registered address of Xanadu Electronics Limited is Spectra House Spring Villa Park Edgware Middlesex Ha8 7eb. . OSGOOD, Neil Duncan is a Secretary of the company. GOLDENBERG, Bernard is a Director of the company. GOLDENBERG, Henri is a Director of the company. Secretary HUMBERSTONE, Kim Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
OSGOOD, Neil Duncan
Appointed Date: 23 July 2000

Director
GOLDENBERG, Bernard
Appointed Date: 19 December 1996
73 years old

Director
GOLDENBERG, Henri
Appointed Date: 23 July 2001
71 years old

Resigned Directors

Secretary
HUMBERSTONE, Kim Elizabeth
Resigned: 23 July 2001
Appointed Date: 19 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1996
Appointed Date: 19 December 1996

XANADU ELECTRONICS LIMITED Events

26 Jan 2017
Total exemption full accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

09 Jan 2016
Total exemption full accounts made up to 31 May 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

02 Jan 2015
Current accounting period extended from 30 November 2014 to 31 May 2015
...
... and 46 more events
30 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution

30 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Dec 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Dec 1996
Secretary resigned
19 Dec 1996
Incorporation

XANADU ELECTRONICS LIMITED Charges

26 November 2001
First party charge over credit balances
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
24 July 2001
Debenture
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Spectra International PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Debenture
Delivered: 12 October 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over all undertaking property and…