Company NameCode X Pvt. Limited
Company StatusDissolved
Company Number05319436
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRanjit Kumar Sen
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2004(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address7 Kanawha Road
Richmond
Virginia
Va 23226
United States
Secretary NameWinters Registrars Limited (Corporation)
StatusClosed
Appointed22 December 2004(same day as company formation)
Correspondence Address29 Ludgate Hill
London
EC4M 7JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£321
Current Liabilities£221

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Return made up to 22/12/07; full list of members (3 pages)
16 January 2007Location of debenture register (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 22/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 22/12/05; full list of members (2 pages)
19 December 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)