Company NameX Directory Management Limited
Company StatusDissolved
Company Number03592781
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Heather Mary Hampson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleManager/Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fortismere Avenue
London
N10 3BN
Director NameMr Alan Edward Marke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lily Close
London
W14 9YA
Director NameLisa Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleAgent
Correspondence Address45a Lowden Road
Dulwich
London
SE24 0BJ
Secretary NameMr Alan Edward Marke
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lily Close
London
W14 9YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
10 March 2000Application for striking-off (1 page)
11 August 1999Return made up to 06/07/99; full list of members (6 pages)
14 October 1998Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Accounting reference date shortened from 31/07/99 to 31/10/98 (1 page)
6 July 1998Incorporation (17 pages)