Company NameX Developments Limited
Company StatusDissolved
Company Number03441442
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSidney Henry Battams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleManager
Correspondence Address11 Mayfield Crescent
Edmonton
London
N9 7NL
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Secretary NameMr John Francis Goodson
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Business Innovation Centre
Innova Park Mollison Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,349
Cash£1
Current Liabilities£1,450

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
11 November 2003Secretary resigned (1 page)
22 May 2003Total exemption full accounts made up to 28 February 2003 (3 pages)
31 January 2003Total exemption full accounts made up to 28 February 2002 (4 pages)
7 January 2003Return made up to 29/09/02; full list of members (7 pages)
7 January 2003Director resigned (1 page)
3 November 2001Return made up to 29/09/01; full list of members (6 pages)
11 June 2001Full accounts made up to 28 February 2001 (3 pages)
7 December 2000Full accounts made up to 28 February 2000 (3 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
1 October 1999Return made up to 29/09/99; full list of members (7 pages)
19 July 1999Full accounts made up to 28 February 1999 (3 pages)
30 September 1998Return made up to 29/09/98; full list of members (6 pages)
23 January 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
6 October 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 October 1997New director appointed (3 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
29 September 1997Incorporation (15 pages)