Company NameXIP Properties Limited
Company StatusDissolved
Company Number04787888
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date16 November 2004 (19 years, 4 months ago)

Directors

Director NameMichael Carolan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed02 July 2003(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2004)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Hollydale Road
Reckham
London
SE15 2TF
Secretary NamePatrick Managen
NationalityIrish
StatusClosed
Appointed02 July 2003(4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2004)
RoleDirector Manager
Correspondence Address28 Ivanhoe Road
London
SE5 8DH
Director NamePatrick Managen
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2003(4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 August 2003)
RoleDirector Manager
Correspondence Address28 Ivanhoe Road
London
SE5 8DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
16 September 2003Director resigned (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
4 June 2003Incorporation (14 pages)