UKBizDB.co.uk

XPD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Ferndale Avenue, Chertsey, England, KT16 9RB

Secretary04 September 2015Active
Apartment 2, Old Trees, Paynes Bay, Barbados,

Director16 January 1995Active
69, The Avenue, Sunbury-On-Thames, England, TW16 5HY

Director17 October 2013Active
11 Southwark Street, London, SE1 1RQ

Secretary07 June 1999Active
18 Clandon Avenue, Thorpe, Egham, TW20 8LP

Secretary18 July 2000Active
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY

Secretary16 April 1993Active
The Cedars, Middle Hill, Egham, TW20 0JG

Secretary10 December 1999Active
308 High Street, Croydon, CR0 1NG

Corporate Secretary06 January 1998Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Secretary16 January 1995Active
Northumberland House, Drake Avenue, Staines-Upon-Thames, England, TW18 2AP

Corporate Secretary04 June 2014Active
Burma House, Station Path, Staines-Upon-Thames, England, TW18 4LA

Corporate Secretary26 October 2012Active
Burma House, Station Path, Staines, United Kingdom, TW18 4LA

Corporate Secretary30 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 1992Active
Copthall The Street, Chipperfield, Kings Langley, WD4 9BH

Director04 August 1993Active
46 Carlyon Avenue, South Harrow, Ha2 8sy, HA2 8SY

Director16 April 1993Active
199 The Avenue, Sunbury On Thames, TW16 5EH

Director16 January 1995Active
Woodrose, 33 Greatford Road, Uffington, Stamford, United Kingdom, PE9 4SW

Director04 August 1993Active
60 Eaton Terrace, London, SW1W 8TZ

Director16 January 1995Active
60 Eaton Terrace, London, SW1W 8TZ

Director16 January 1995Active
60 Eaton Terrace, London, SW1W 8TZ

Director16 January 1995Active
117 Palewell Park, East Sheen, London, SW14 8JJ

Director16 April 1993Active
The Cedars, Middle Hill, Egham, TW20 0JG

Director04 August 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 October 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-14Address

Change registered office address company with date old address new address.

Download
2017-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-09Mortgage

Mortgage satisfy charge full.

Download
2015-12-08Insolvency

Liquidation disclaimer notice.

Download
2015-10-16Address

Change registered office address company with date old address new address.

Download
2015-10-13Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-10-13Resolution

Resolution.

Download
2015-09-24Officers

Appoint person secretary company with name date.

Download
2015-09-21Officers

Termination secretary company with name termination date.

Download
2015-07-06Officers

Termination director company with name termination date.

Download
2015-02-12Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Officers

Appoint corporate secretary company with name date.

Download
2014-11-21Officers

Termination secretary company with name termination date.

Download
2014-11-21Address

Change registered office address company with date old address new address.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-17Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.