Company NameX9 Vehicle Management Services Limited
Company StatusDissolved
Company Number04973734
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameAmbrose William Squibb
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(1 week after company formation)
Appointment Duration12 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
Director NameMr Daniel Ambrose Squibb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(1 week after company formation)
Appointment Duration12 years, 2 months (closed 02 February 2016)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
Secretary NameMr Daniel Ambrose Squibb
NationalityBritish
StatusClosed
Appointed01 December 2003(1 week after company formation)
Appointment Duration12 years, 2 months (closed 02 February 2016)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.x9services.com
Email address[email protected]
Telephone020 77393777
Telephone regionLondon

Location

Registered AddressUnit 4 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

2 at £1Daniel Ambrose Squibb
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (2 pages)
9 November 2015Application to strike the company off the register (2 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 January 2010Director's details changed for Ambrose William Squibb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ambrose William Squibb on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Daniel Ambrose Squibb on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Daniel Ambrose Squibb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ambrose William Squibb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Daniel Ambrose Squibb on 6 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 January 2009Return made up to 24/11/08; full list of members (3 pages)
29 January 2009Return made up to 24/11/08; full list of members (3 pages)
24 June 2008Return made up to 24/11/07; full list of members (3 pages)
24 June 2008Return made up to 24/11/07; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 February 2007Return made up to 24/11/06; full list of members (7 pages)
6 February 2007Return made up to 24/11/06; full list of members (7 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
20 February 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2005Return made up to 24/11/04; full list of members (7 pages)
26 January 2005Return made up to 24/11/04; full list of members (7 pages)
14 December 2004Registered office changed on 14/12/04 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
14 December 2004Registered office changed on 14/12/04 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
31 March 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
31 March 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
29 November 2003Secretary resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Registered office changed on 29/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 November 2003Secretary resigned (1 page)
24 November 2003Incorporation (6 pages)
24 November 2003Incorporation (6 pages)