Company NameX Factor Private Investigators & Protection Management Limited
DirectorGeorge Georgiou
Company StatusDissolved
Company Number03300441
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Georgiou
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Napier Road
Enfield
Middlesex
EN3 4QS
Secretary NameAnthoulla Georgiou
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Napier Road
Enfield
Middlesex
EN3 4QS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameColin Alfred John Berry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 February 1998)
RoleSecurity
Correspondence Address19 Market Street
East Ham
London
E6 2RA

Location

Registered AddressFergusson House
124-128 City Road
Londonnj
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,365
Cash£171
Current Liabilities£3,806

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 December 2001Dissolved (1 page)
21 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
10 April 2000Statement of affairs (7 pages)
10 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Registered office changed on 14/03/00 from: 3A aldermans hill palmers green london N13 4YD (1 page)
20 July 1999Accounts for a small company made up to 31 January 1998 (6 pages)
12 May 1999Return made up to 09/01/99; no change of members (4 pages)
12 May 1999Registered office changed on 12/05/99 from: studio house delamere road cheshunt hertfordshire EN8 9SH (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Return made up to 09/01/98; full list of members (5 pages)
23 February 1998Registered office changed on 23/02/98 from: 460 holloway road london N7 6HT (1 page)
28 July 1997Registered office changed on 28/07/97 from: 2ND floor senova house 758 gt cambridge road enfield middx EN1 3RN (1 page)
10 July 1997New director appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Ad 09/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 1997Registered office changed on 16/01/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
15 January 1997Secretary resigned (1 page)
9 January 1997Incorporation (12 pages)