This company is commonly known as Xpd Limited. The company was founded 31 years ago and was given the registration number 02758876. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | XPD LIMITED |
---|---|---|
Company Number | : | 02758876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1992 |
End of financial year | : | 30 April 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Ferndale Avenue, Chertsey, England, KT16 9RB | Secretary | 04 September 2015 | Active |
Apartment 2, Old Trees, Paynes Bay, Barbados, | Director | 16 January 1995 | Active |
69, The Avenue, Sunbury-On-Thames, England, TW16 5HY | Director | 17 October 2013 | Active |
11 Southwark Street, London, SE1 1RQ | Secretary | 07 June 1999 | Active |
18 Clandon Avenue, Thorpe, Egham, TW20 8LP | Secretary | 18 July 2000 | Active |
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY | Secretary | 16 April 1993 | Active |
The Cedars, Middle Hill, Egham, TW20 0JG | Secretary | 10 December 1999 | Active |
308 High Street, Croydon, CR0 1NG | Corporate Secretary | 06 January 1998 | Active |
29 Abingdon Road, Kensington, London, W8 6AH | Corporate Secretary | 16 January 1995 | Active |
Northumberland House, Drake Avenue, Staines-Upon-Thames, England, TW18 2AP | Corporate Secretary | 04 June 2014 | Active |
Burma House, Station Path, Staines-Upon-Thames, England, TW18 4LA | Corporate Secretary | 26 October 2012 | Active |
Burma House, Station Path, Staines, United Kingdom, TW18 4LA | Corporate Secretary | 30 October 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 October 1992 | Active |
Copthall The Street, Chipperfield, Kings Langley, WD4 9BH | Director | 04 August 1993 | Active |
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY | Director | 16 April 1993 | Active |
199 The Avenue, Sunbury On Thames, TW16 5EH | Director | 16 January 1995 | Active |
Woodrose, 33 Greatford Road, Uffington, Stamford, United Kingdom, PE9 4SW | Director | 04 August 1993 | Active |
60 Eaton Terrace, London, SW1W 8TZ | Director | 16 January 1995 | Active |
60 Eaton Terrace, London, SW1W 8TZ | Director | 16 January 1995 | Active |
60 Eaton Terrace, London, SW1W 8TZ | Director | 16 January 1995 | Active |
117 Palewell Park, East Sheen, London, SW14 8JJ | Director | 16 April 1993 | Active |
The Cedars, Middle Hill, Egham, TW20 0JG | Director | 04 August 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-08 | Insolvency | Liquidation disclaimer notice. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
2015-10-13 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-10-13 | Resolution | Resolution. | Download |
2015-09-24 | Officers | Appoint person secretary company with name date. | Download |
2015-09-21 | Officers | Termination secretary company with name termination date. | Download |
2015-07-06 | Officers | Termination director company with name termination date. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Officers | Appoint corporate secretary company with name date. | Download |
2014-11-21 | Officers | Termination secretary company with name termination date. | Download |
2014-11-21 | Address | Change registered office address company with date old address new address. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-17 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.