Edinburgh
EH10 4LU
Scotland
Director Name | Ms Mandeep Kaur Badyal |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(1 day after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslemere 4 Summerhill Road Dartford Kent DA1 2LP |
Director Name | Mr Jonathan Nigel Clogstoun-Willmott |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(1 month after company formation) |
Appointment Duration | 3 years (resigned 30 March 2012) |
Role | Franchise Development Director |
Country of Residence | Scotland |
Correspondence Address | 40/5 Corstorphine Rd Edinburgh Midlothian EH12 6HS Scotland |
Website | www.xelplex.net |
---|
Registered Address | 276 London Road Westcliff-On-Sea Essex SS0 7JG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 7 other UK companies use this postal address |
10 at £0.5 | Jonathan Clogstoun-willmott 5.00% Ordinary |
---|---|
10 at £0.5 | Mnsb LTD 5.00% Ordinary |
90 at £0.5 | Alf Thome 45.00% Ordinary |
90 at £0.5 | Mandeep Kaur 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,604 |
Current Liabilities | £5,604 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 20 February 2014 (1 page) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Termination of appointment of Jonathan Clogstoun-Willmott as a director (1 page) |
21 August 2012 | Termination of appointment of Jonathan Clogstoun-Willmott as a director (1 page) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Sub-division of shares on 29 June 2011 (5 pages) |
26 August 2011 | Sub-division of shares on 29 June 2011 (5 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Memorandum and Articles of Association (26 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
19 July 2011 | Memorandum and Articles of Association (26 pages) |
19 July 2011 | Resolutions
|
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Ms Mandeep Kaur on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Ms Mandeep Kaur on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Ms Mandeep Kaur on 9 December 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Resolutions
|
1 March 2010 | Director's details changed for Mr Jonathan Nigel Clogstoun-Willmott on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Ms Mandeep Kaur on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Alf Thome on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Nigel Clogstoun-Willmott on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Alf Thome on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Nigel Clogstoun-Willmott on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ms Mandeep Kaur on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Alf Thome on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ms Mandeep Kaur on 1 March 2010 (2 pages) |
4 September 2009 | Director's change of particulars / mandeep badyal / 20/02/2009 (2 pages) |
4 September 2009 | Director's change of particulars / mandeep badyal / 20/02/2009 (2 pages) |
21 August 2009 | Director appointed mrs mandeep kaur badyal (1 page) |
21 August 2009 | Director appointed mrs mandeep kaur badyal (1 page) |
27 March 2009 | Director appointed mr jonathon nigel clogstoun-willmott (1 page) |
27 March 2009 | Director appointed mr jonathon nigel clogstoun-willmott (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, the meridian 4 copthall house, station square, coventry, west midlands, CV1 2FL (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, the meridian 4 copthall house, station square, coventry, west midlands, CV1 2FL (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, haslemere 4 summerhill road, dartford, kent, DA1 2LP, england (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, haslemere 4 summerhill road, dartford, kent, DA1 2LP, england (1 page) |
19 February 2009 | Incorporation (13 pages) |
19 February 2009 | Incorporation (13 pages) |