Company Name2XL Recruitment & Training Ltd.
Company StatusDissolved
Company Number03442298
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date6 March 2020 (4 years, 1 month ago)
Previous Name2 Xl Training Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director Name05/11/2009 Angela Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(2 days after company formation)
Appointment Duration22 years, 5 months (closed 06 March 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address31 Hunts Mead
Enfield
London
EN3 7LX
Secretary Name05/11/2009 Angela Hall
NationalityBritish
StatusClosed
Appointed02 October 1997(2 days after company formation)
Appointment Duration22 years, 5 months (closed 06 March 2020)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address31 Hunts Mead
Enfield
London
EN3 7LX
Director NameMr John Andrew Prescod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Elsden Road
London
N17 6RY
Director NameMr Ian Harold O'Brien Phillips
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(19 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2017)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressSuites G1 - G3
Tottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 88858100
Telephone regionLondon

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

34 at £1John Prescod
34.00%
Ordinary
33 at £1Angela Hall
33.00%
Ordinary
33 at £1Ian Phillips
33.00%
Ordinary

Financials

Year2014
Net Worth£8,548
Cash£10,655
Current Liabilities£320,470

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 April 2013Delivered on: 25 April 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 June 2017Registered office address changed from Suites G1 - G3 Tottenham Town Hall Town Hall Approach Road London N15 4RY to 37 Sun Street London EC2M 2PL on 15 June 2017 (2 pages)
12 June 2017Statement of affairs (8 pages)
12 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
(1 page)
21 April 2017Termination of appointment of Ian Harold O'brien Phillips as a director on 18 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Appointment of Mr Ian Harold O'brien Phillips as a director on 1 October 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
31 March 2016Termination of appointment of John Prescod as a director on 31 March 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
9 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
25 April 2013Registration of charge 034422980001 (24 pages)
7 March 2013Company name changed 2 xl training LTD\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 September 2011Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
19 June 2009Director and secretary's change of particulars / angela hall / 19/06/2009 (1 page)
4 December 2008Return made up to 30/09/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from 38 elsden road tottenham london N17 6RY (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
28 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 30/09/04; no change of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 October 2003Return made up to 30/09/03; no change of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 September 2001Return made up to 30/09/01; no change of members (6 pages)
8 December 2000Full accounts made up to 29 February 2000 (4 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 October 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
6 October 1998Ad 03/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
30 September 1997Incorporation (12 pages)