Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Xenzone Alliance C.I.C
Xenzone Alliance C.I.C is a dissolved company incorporated on 11 December 2007 with the registered office located in London, Greater London. Xenzone Alliance C.I.C was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 March 2022
(3 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06450387
Private limited company
Age
17 years
Incorporated
11 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Xenzone Alliance C.I.C
Contact
Address
5 Merchant Square
London
W2 1AY
England
Address changed on
28 Sep 2021
(3 years ago)
Previous address was
2 Eastbourne Terrace London W2 6LG England
Companies in W2 1AY
Telephone
Unreported
Email
Unreported
Website
Xenzone.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Benjamin Ievers
Director • Corporate Development • British • Lives in England • Born in Jun 1987
Mr Sanjay Jawa
Director • Cfo • British • Lives in England • Born in Jun 1965
Tim John Barker
Director • Ceo • British • Lives in England • Born in May 1969
Xenzone Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kooth Plc
Mr Sanjay Jawa and Tim John Barker are mutual people.
Active
Kooth Digital Health Limited
Tim John Barker is a mutual person.
Active
Magic Bus UK
Mr Sanjay Jawa is a mutual person.
Active
Kooth Group Limited
Tim John Barker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.92K
Same as previous period
Total Liabilities
-£11.99K
Increased by £1.01K (+9%)
Net Assets
-£7.07K
Decreased by £1.01K (+17%)
Debt Ratio (%)
244%
Increased by 20.41% (+9%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 1 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 14 Dec 2021
Registered Address Changed
3 Years Ago on 28 Sep 2021
Registered Address Changed
4 Years Ago on 2 Jun 2021
Confirmation Submitted
4 Years Ago on 15 Mar 2021
Charge Satisfied
4 Years Ago on 15 Dec 2020
Frank Richard Hyman Resigned
4 Years Ago on 9 Dec 2020
Mr Benjamin Ievers Appointed
5 Years Ago on 25 Aug 2020
Elaine June Bousfield Resigned
5 Years Ago on 25 Aug 2020
Mr Tim John Barker Appointed
5 Years Ago on 25 Aug 2020
Get Alerts
Get Credit Report
Discover Xenzone Alliance C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 14 Dec 2021
Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 28 September 2021
Submitted on 28 Sep 2021
Registered office address changed from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England to 2 Eastbourne Terrace London W2 6LG on 2 June 2021
Submitted on 2 Jun 2021
Confirmation statement made on 11 December 2020 with updates
Submitted on 15 Mar 2021
Satisfaction of charge 064503870001 in full
Submitted on 15 Dec 2020
Termination of appointment of Frank Richard Hyman as a director on 9 December 2020
Submitted on 9 Dec 2020
Appointment of Mr Tim John Barker as a director on 25 August 2020
Submitted on 26 Aug 2020
Termination of appointment of Elaine June Bousfield as a director on 25 August 2020
Submitted on 26 Aug 2020
Appointment of Mr Benjamin Ievers as a director on 25 August 2020
Submitted on 26 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs