Company NameX-Plicit Enterprises Limited
Company StatusDissolved
Company Number04926460
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Lauren Lorenzo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Romney Court
Shepherds Bush Green
London
W12 8PY
Secretary NameMs Lauren Lorenzo
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Romney Court
Shepherds Bush Green
London
W12 8PY
Director NameMr Jason William Bacon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(2 months after company formation)
Appointment Duration12 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Christie Gardens
Chadwell Heath
Essex
RM6 4SA
Director NameMr De Quincy Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(2 months after company formation)
Appointment Duration12 years, 4 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Glen
Shortlands
Bromley
Kent
BR2 0JB
Director NameJason Peter King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleProducer
Correspondence Address19 Fiveacre Close
Thornton Heath
Surrey
CR7 6AS
Director NameBlair Bryson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleEntertainer
Country of ResidenceUnited States
Correspondence Address422 Magnumbark Court
Las Vegas
89183
Nevada
United States
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.9k at £1Lauren Lorenzo
29.00%
Ordinary A
2.7k at £1Blair Bryson
27.00%
Ordinary B
1.7k at £1De Quincy Bailey
17.00%
Ordinary A
1.7k at £1Jason Bacon
17.00%
Ordinary A
1000 at £1Artis Ivey
10.00%
Ordinary B

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
21 December 2015Termination of appointment of Blair Bryson as a director on 23 November 2015 (1 page)
21 December 2015Termination of appointment of Blair Bryson as a director on 23 November 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(8 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(8 pages)
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(8 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(8 pages)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(8 pages)
28 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(8 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (10 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (10 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (11 pages)
5 August 2011Accounts for a dormant company made up to 31 October 2010 (11 pages)
22 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Blair Bryson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Lauren Lorenzo on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Lauren Lorenzo on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Blair Bryson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Blair Bryson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for De Quincy Bailey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for De Quincy Bailey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Lauren Lorenzo on 1 October 2009 (2 pages)
4 February 2010Director's details changed for De Quincy Bailey on 1 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 March 2009Return made up to 09/10/08; full list of members (5 pages)
6 March 2009Return made up to 09/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
20 February 2008Return made up to 09/10/07; full list of members (3 pages)
20 February 2008Return made up to 09/10/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
19 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 09/10/06; full list of members (3 pages)
27 July 2007Return made up to 09/10/06; full list of members (3 pages)
5 October 2006Return made up to 09/10/05; full list of members (3 pages)
5 October 2006Return made up to 09/10/05; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Return made up to 09/10/04; full list of members (9 pages)
7 December 2004Return made up to 09/10/04; full list of members (9 pages)
19 April 2004Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 April 2004Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2004Nc inc already adjusted 15/02/04 (1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2004Nc inc already adjusted 15/02/04 (1 page)
16 February 2004Registered office changed on 16/02/04 from: 39 romney court shepherds bush green london W12 8PY (1 page)
16 February 2004Registered office changed on 16/02/04 from: 39 romney court shepherds bush green london W12 8PY (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
9 October 2003Incorporation (15 pages)
9 October 2003Incorporation (15 pages)