Company NameX1 Business Services Limited
Company StatusDissolved
Company Number04859295
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameIndira Madhar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(4 days after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2006)
RoleConsultant
Correspondence Address7a Nugent Terrace
London
NW8 9QB
Secretary NameMrs Pratisha Hindocha
NationalityBritish
StatusClosed
Appointed21 May 2004(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sunbury Avenue
London
NW7 3SJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,423
Net Worth£1
Cash£4,238
Current Liabilities£4,237

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 December 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
1 December 2005Application for striking-off (1 page)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 February 2005New secretary appointed (2 pages)
14 October 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Registered office changed on 12/07/04 from: 7 a nugent terrace london NW8 9QB (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
22 August 2003New director appointed (1 page)
7 August 2003Incorporation (10 pages)