London
EC4N 1SP
Director Name | Mr Simon Richard Henson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delly End Farm Delly End Hailey Witney Oxfordshire OX29 9XD |
Secretary Name | Miss Ann Lenton Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Bridle Road Maidenhead Berkshire SL6 7RT |
Secretary Name | Mr Paul Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 Canada |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard John Hinton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(13 years after company formation) |
Appointment Duration | 8 months (resigned 30 April 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Carl Martin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Blackwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart Adrian Webster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | xit2.com |
---|---|
Telephone | 0800 7314911 |
Telephone region | Freephone |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Xit2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
18 April 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England on 10 April 2014 (1 page) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Carl Martin as a director (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Termination of appointment of Carl Martin as a director (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 May 2013 | Appointment of Carl Martin as a director (2 pages) |
1 May 2013 | Termination of appointment of Richard Hinton as a director (1 page) |
1 May 2013 | Appointment of Carl Martin as a director (2 pages) |
1 May 2013 | Termination of appointment of Richard Hinton as a director (1 page) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Richard John Hinton as a director (2 pages) |
31 August 2012 | Appointment of Richard John Hinton as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Roland Knight on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Terrence William Piche on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Roland Knight on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Terrence William Piche on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Peter Louis on 31 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Peter Louis on 31 August 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 September 2006 | Resolutions
|
21 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page) |
12 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
7 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
7 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 September 2005 | Resolutions
|
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
7 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
13 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Company name changed the telecoms exchange LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed the telecoms exchange LIMITED\certificate issued on 13/03/01 (2 pages) |
10 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
28 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 152-160 city road london EC1V 2NX (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
31 August 1999 | Incorporation (10 pages) |
31 August 1999 | Incorporation (10 pages) |