Company NameXPOL Limited
Company StatusDissolved
Company Number03956581
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NamePatrick McLaughlin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Spencer House 80 Parkside
Wimbledon
London
SW19 5LW
Secretary NameMelanie Mpambara
NationalityBritish
StatusClosed
Appointed23 September 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address7 Spencer House
80 Parkside
London
SW19 5LW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPark Chambers 55 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,696
Current Liabilities£3,380

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Return made up to 27/03/03; full list of members (8 pages)
11 March 2003New secretary appointed (1 page)
10 March 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2003Registered office changed on 08/02/03 from: park chambers 56 kingston hill kingston upon thames surrey KT2 7PS (1 page)
18 November 2002Registered office changed on 18/11/02 from: 7/11 minerva road london NW10 6HJ (1 page)
7 November 2002Secretary resigned (1 page)
9 August 2001Return made up to 27/03/01; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
27 March 2000Incorporation (13 pages)