Company Name2XL Employment Ltd
Company StatusDissolved
Company Number05279167
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous Name2XL Care Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director Name05/11/2009 Angela Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hunts Mead
Enfield
London
EN3 7LX
Secretary Name05/11/2009 Angela Hall
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hunts Mead
Enfield
London
EN3 7LX
Director NameMr John Andrew Prescod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Elsden Road
London
N17 6RY
Director NameMr Ian Harold O'Brien Phillips
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuites G1 - G3
Tottenham Town Hall Town Hall Approach Road
London
N15 4RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Website2xlrec.com
Email address[email protected]
Telephone020 88858100
Telephone regionLondon

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1John Prescod
34.00%
Ordinary
33 at £1Angela Hall
33.00%
Ordinary
33 at £1Ian Phillips
33.00%
Ordinary

Financials

Year2014
Net Worth£48,065
Cash£25,100
Current Liabilities£48,819

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2017Registered office address changed from Suites G1 - G3 Tottenham Town Hall Town Hall Approach Road London N15 4RY to 37 Sun Street London EC2M 2PL on 23 June 2017 (2 pages)
21 June 2017Appointment of a voluntary liquidator (1 page)
21 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
(1 page)
21 June 2017Declaration of solvency (5 pages)
21 April 2017Termination of appointment of Ian Harold O'brien Phillips as a director on 18 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
31 March 2016Termination of appointment of John Prescod as a director on 31 March 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
17 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
16 July 2012Appointment of Ian Phillips as a director (2 pages)
9 November 2011Register inspection address has been changed from C/O 2Xl Employment Ltd 662 High Road Tottenham London London N17 0AB United Kingdom (1 page)
31 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 September 2011Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 662 High Road London N17 0AB on 8 September 2011 (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
5 November 2010Register inspection address has been changed from C/O 2Xl Care Services Ltd 662 High Road Tottenham London London N17 0AB United Kingdom (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 August 2010Company name changed 2XL care services LTD\certificate issued on 12/08/10
  • CONNOT ‐
(3 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-22
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for John Prescod on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Angela Hall on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Angela Hall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for John Prescod on 5 November 2009 (2 pages)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from 38 elsden rd london N17 6RY (1 page)
21 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 November 2007Return made up to 05/11/07; no change of members (7 pages)
28 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 February 2007Return made up to 05/11/06; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 November 2005Return made up to 05/11/05; full list of members (7 pages)
10 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Director resigned (1 page)
5 November 2004Incorporation (9 pages)