London
EC4N 1SP
Director Name | Anthony Chambers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Tree Hill Woking Surrey GU22 8LZ |
Director Name | Mr Paul Duckworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Director Name | Mr Simon Richard Henson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delly End Farm Delly End Hailey Witney Oxfordshire OX29 9XD |
Secretary Name | Mr Paul Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 Canada |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 Canada |
Director Name | Peter Stibrany |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Appleton Laboratory (Ral) Chilton Didcot Oxfordshire OX11 0QX |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard John Hinton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Carl Martin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2013) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Blackwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart Adrian Webster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | xit2.com |
---|---|
Telephone | 0800 7314911 |
Telephone region | Freephone |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Conveyancing Portal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
30 March 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Termination of appointment of Carl Martin as a director (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Termination of appointment of Carl Martin as a director (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Appointment of Carl Martin as a director (2 pages) |
1 May 2013 | Appointment of Carl Martin as a director (2 pages) |
1 May 2013 | Termination of appointment of Richard Hinton as a director (1 page) |
1 May 2013 | Termination of appointment of Richard Hinton as a director (1 page) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Richard John Hinton as a director (2 pages) |
31 August 2012 | Appointment of Richard John Hinton as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Statement of capital on 7 November 2011
|
3 November 2011 | Solvency statement dated 18/10/11 (1 page) |
3 November 2011 | Statement by directors (1 page) |
3 November 2011 | Resolutions
|
3 November 2011 | Statement by directors (1 page) |
3 November 2011 | Solvency statement dated 18/10/11 (1 page) |
3 November 2011 | Resolutions
|
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Roland Knight on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Peter Louis on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 July 2009 | Appointment terminated director peter stibrany (1 page) |
30 July 2009 | Appointment terminated director peter stibrany (1 page) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: unit 6 southill cornbury park charlbury oxfordshire OX7 3EW (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
26 September 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
21 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
23 March 2005 | Ad 03/03/05--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
23 March 2005 | Ad 03/03/05--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Ad 12/03/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 152-160 city road london eciv 2NX (1 page) |
10 May 2004 | Ad 12/03/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 152-160 city road london eciv 2NX (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (9 pages) |
10 March 2004 | Incorporation (9 pages) |