Company NameXodus Business Services Limited
Company StatusDissolved
Company Number04254687
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNigel Leslie Cope
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Burnham Lane
Burnham
Berkshire
SL1 6LA
Secretary NameMrs Joanne Pickford
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Cottages
Parsonage Lane, Farnham Royal
Slough
Berkshire
SL2 3PB
Director NameMr Anthony Douglas Russell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 24 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Derwent Road
Harpenden
Hertfordshire
AL5 3NX
Director NameMrs Joanne Pickford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration4 years (closed 24 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Elm Cottages
Parsonage Lane, Farnham Royal
Slough
Berkshire
SL2 3PB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressRyefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
29 August 2006Return made up to 18/07/06; full list of members (7 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
7 December 2005Return made up to 18/07/05; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
31 January 2005Return made up to 18/07/04; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
24 November 2003Return made up to 18/07/03; full list of members (7 pages)
29 June 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
21 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
2 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 April 2003Ad 14/04/03--------- £ si 200@1=200 £ ic 710/910 (2 pages)
11 December 2002Registered office changed on 11/12/02 from: coins building the grove slough berkshire SL1 1QP (1 page)
8 October 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2001Secretary resigned (1 page)
18 July 2001Incorporation (20 pages)