Company NameXMSS Limited
Company StatusDissolved
Company Number02463385
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesLarngrove Limited and Charob Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(13 years, 7 months after company formation)
Appointment Duration7 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(13 years, 7 months after company formation)
Appointment Duration7 years (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 12 October 2010)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(15 years, 7 months after company formation)
Appointment Duration5 years (closed 12 October 2010)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2003)
RoleChairman Of Bates Worldwide
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr Robert Gamble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 29 June 2006)
RoleAccountant
Correspondence Address43 Riddlesdown Avenue
Purley
Surrey
CR8 1JL
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years after company formation)
Appointment Duration1 year (resigned 28 January 1994)
RoleBarrister/Company Secretary
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1998)
RoleSec/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleSec/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£166,399
Current Liabilities£166,399

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 2
(5 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Director appointed paul delaney (1 page)
30 March 2009Director appointed paul delaney (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment Terminated Director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 October 2008Full accounts made up to 31 December 2007 (10 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 July 2007Full accounts made up to 31 December 2006 (12 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
4 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
19 May 2005Return made up to 27/03/05; full list of members (3 pages)
19 May 2005Return made up to 27/03/05; full list of members (3 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Registered office changed on 10/12/03 from: 1/5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1/5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
23 January 2003Registered office changed on 23/01/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
13 May 2002Full accounts made up to 31 December 2000 (9 pages)
13 May 2002Full accounts made up to 31 December 2000 (9 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
10 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 26/01/00; full list of members (8 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 26/01/00; full list of members (8 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 26/01/99; full list of members (8 pages)
17 March 1999Return made up to 26/01/99; full list of members (8 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of register of members (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed (2 pages)
9 April 1998Company name changed charob consultants LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed charob consultants LIMITED\certificate issued on 14/04/98 (2 pages)
3 March 1998Return made up to 26/01/98; full list of members (14 pages)
3 March 1998Return made up to 26/01/98; full list of members (14 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
30 July 1997Full accounts made up to 31 December 1996 (8 pages)
30 July 1997Full accounts made up to 31 December 1996 (8 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
1 April 1997Return made up to 26/01/97; full list of members (17 pages)
1 April 1997Return made up to 26/01/97; full list of members (17 pages)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Secretary resigned;director resigned (4 pages)
15 July 1996Secretary resigned;director resigned (4 pages)
15 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
2 February 1996Return made up to 26/01/96; full list of members (8 pages)
2 February 1996Return made up to 26/01/96; full list of members (8 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (2 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)