Company NameXworks Limited
Company StatusDissolved
Company Number03802011
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NamesQuantum Products Limited and Gaming Corporation Limited

Business Activity

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

Directors

Director NameMr Justin Piers Drummond
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(6 days after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address356 Fulham Palace Road
London
SW6 6HT
Director NameMr Charles Michael Andrew Black
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address3 Scott House 26b Sekforde Street
London
EC1R 0HH
Director NamePeter John Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2005)
RoleCompany Director
Correspondence AddressHaymarsh
Duncton
West Sussex
GU28 0JX
Secretary NameMr Charles Michael Andrew Black
NationalityBritish
StatusClosed
Appointed10 August 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address3 Scott House 26b Sekforde Street
London
EC1R 0HH
Secretary NameJorgen Roovall
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address356 Fulham Palace Road
London
SW6 6HT
Director NameJorgen Roovall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 2000)
RoleCompany Director
Correspondence Address356 Fulham Palace Road
London
SW6 6HT
Secretary NamePeter Barnes
NationalityBritish
StatusResigned
Appointed16 March 2000(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 2000)
RoleCompany Director
Correspondence Address117a Fulham Palace Road
London
W6 8JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressYork House
78 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£89,413
Current Liabilities£89,413

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
17 September 2004Application for striking-off (1 page)
12 August 2004Registered office changed on 12/08/04 from: 2-10 the plaza 535 kings road london SW10 0SZ (1 page)
2 August 2004Return made up to 07/07/04; full list of members (7 pages)
14 July 2004Full accounts made up to 30 September 2003 (14 pages)
21 July 2003Return made up to 07/07/03; full list of members (7 pages)
23 June 2003Full accounts made up to 30 September 2002 (16 pages)
2 December 2002Full accounts made up to 30 September 2001 (13 pages)
25 October 2002Registered office changed on 25/10/02 from: 50 west street farnham surrey GU9 7DX (1 page)
25 October 2002Return made up to 07/07/02; full list of members (7 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
23 May 2001Full accounts made up to 30 September 2000 (14 pages)
13 October 2000Return made up to 07/07/00; full list of members (5 pages)
25 September 2000New director appointed (3 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (3 pages)
10 May 2000Registered office changed on 10/05/00 from: 356 fulham palace road london SW6 6HT (1 page)
10 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
27 August 1999Registered office changed on 27/08/99 from: 126 new kings road london SW6 4LZ (1 page)
17 August 1999Ad 03/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
7 July 1999Incorporation (14 pages)