Company NameX-Ray Two Limited
Company StatusDissolved
Company Number01967246
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameFirst Executive Life Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed23 February 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 1999)
RoleChartered Accountant
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameTheunis Viljoen
NationalitySouth African
StatusClosed
Appointed30 June 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(12 years, 9 months after company formation)
Appointment Duration1 year (closed 21 September 1999)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameWilfrid David Baker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleInsurance Broker
Correspondence Address26 Broom Acres
Fleet
Hampshire
GU13 9UX
Director NameRaymond William John Exall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 1996)
RoleInsurance Broker And Consultant
Correspondence Address2 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRaymond William John Exall
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address2 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameTrevor Anthony Darby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 March 1996)
RoleIncorporated Financial Account
Correspondence Address28 Kendal Way
Eastwood
Leigh On Sea
Essex
SS9 5QS
Director NameEdgar James Roberts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 March 1996)
RoleReinsurance Broker
Correspondence Address69 Park Road
London
W4 3EY
Secretary NameRobert Henry Staff
NationalityBritish
StatusResigned
Appointed19 May 1995(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 March 1996)
RoleCompany Director
Correspondence Address49 Feering Hill
Feering
Essex
CO5 9PY
Director NameLouis Harle Erhard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address24 Holland Park Gardens
Kensington
London
W14 8EA
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP

Location

Registered Address1 Seething Lane
London
EC3N 4NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
7 April 1999Application for striking-off (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
6 November 1998Director's particulars changed (1 page)
18 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
31 May 1998Return made up to 02/06/98; full list of members (5 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 June 1997Return made up to 02/06/97; full list of members (6 pages)
13 January 1997Company name changed first executive life LIMITED\certificate issued on 14/01/97 (4 pages)
8 January 1997Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 June 1996Return made up to 02/06/96; full list of members (6 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (4 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996Director resigned (1 page)
31 March 1996Registered office changed on 31/03/96 from: 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
15 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
7 June 1995Return made up to 02/06/95; full list of members (9 pages)
1 June 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 June 1995New secretary appointed (4 pages)
1 June 1995Secretary resigned (4 pages)