Company NameXelplex Limited
Company StatusDissolved
Company Number06824988
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alf Thome
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Montpelier Park
Edinburgh
EH10 4LU
Scotland
Director NameMs Mandeep Kaur Badyal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(1 day after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslemere 4 Summerhill Road
Dartford
Kent
DA1 2LP
Director NameMr Jonathan Nigel Clogstoun-Willmott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(1 month after company formation)
Appointment Duration3 years (resigned 30 March 2012)
RoleFranchise Development Director
Country of ResidenceScotland
Correspondence Address40/5 Corstorphine Rd
Edinburgh
Midlothian
EH12 6HS
Scotland

Contact

Websitewww.xelplex.net

Location

Registered Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

10 at £0.5Jonathan Clogstoun-willmott
5.00%
Ordinary
10 at £0.5Mnsb LTD
5.00%
Ordinary
90 at £0.5Alf Thome
45.00%
Ordinary
90 at £0.5Mandeep Kaur
45.00%
Ordinary

Financials

Year2014
Net Worth-£5,604
Current Liabilities£5,604

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 20 February 2014 (1 page)
20 February 2014Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 20 February 2014 (1 page)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
21 August 2012Termination of appointment of Jonathan Clogstoun-Willmott as a director (1 page)
21 August 2012Termination of appointment of Jonathan Clogstoun-Willmott as a director (1 page)
19 July 2012Compulsory strike-off action has been suspended (1 page)
19 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Sub-division of shares on 29 June 2011 (5 pages)
26 August 2011Sub-division of shares on 29 June 2011 (5 pages)
19 July 2011Resolutions
  • RES13 ‐ Company business, inc share cap, sub division 29/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Memorandum and Articles of Association (26 pages)
19 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 168,000
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 168,000
(4 pages)
19 July 2011Memorandum and Articles of Association (26 pages)
19 July 2011Resolutions
  • RES13 ‐ Company business, inc share cap, sub division 29/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Ms Mandeep Kaur on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Ms Mandeep Kaur on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Ms Mandeep Kaur on 9 December 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 March 2010Director's details changed for Mr Jonathan Nigel Clogstoun-Willmott on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Ms Mandeep Kaur on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Alf Thome on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Jonathan Nigel Clogstoun-Willmott on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Alf Thome on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Jonathan Nigel Clogstoun-Willmott on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ms Mandeep Kaur on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Alf Thome on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ms Mandeep Kaur on 1 March 2010 (2 pages)
4 September 2009Director's change of particulars / mandeep badyal / 20/02/2009 (2 pages)
4 September 2009Director's change of particulars / mandeep badyal / 20/02/2009 (2 pages)
21 August 2009Director appointed mrs mandeep kaur badyal (1 page)
21 August 2009Director appointed mrs mandeep kaur badyal (1 page)
27 March 2009Director appointed mr jonathon nigel clogstoun-willmott (1 page)
27 March 2009Director appointed mr jonathon nigel clogstoun-willmott (1 page)
5 March 2009Registered office changed on 05/03/2009 from, the meridian 4 copthall house, station square, coventry, west midlands, CV1 2FL (1 page)
5 March 2009Registered office changed on 05/03/2009 from, the meridian 4 copthall house, station square, coventry, west midlands, CV1 2FL (1 page)
23 February 2009Registered office changed on 23/02/2009 from, haslemere 4 summerhill road, dartford, kent, DA1 2LP, england (1 page)
23 February 2009Registered office changed on 23/02/2009 from, haslemere 4 summerhill road, dartford, kent, DA1 2LP, england (1 page)
19 February 2009Incorporation (13 pages)
19 February 2009Incorporation (13 pages)