Company NameXPRO Solutions Limited
Company StatusDissolved
Company Number05647634
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed10 March 2006(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 2006(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered Address3rd Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
12 January 2010Termination of appointment of Barry Peskin as a director (2 pages)
12 January 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
12 January 2010Termination of appointment of Barry Peskin as a director (2 pages)
12 January 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
19 January 2009Return made up to 07/12/08; full list of members (3 pages)
19 January 2009Return made up to 07/12/08; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
12 September 2008Director appointed barry peskin (5 pages)
12 September 2008Director appointed barry peskin (5 pages)
16 January 2008Return made up to 07/12/07; full list of members (2 pages)
16 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 December 2006Return made up to 07/12/06; full list of members (3 pages)
13 December 2006Return made up to 07/12/06; full list of members (3 pages)
11 April 2006Ad 10/03/06--------- £ si 500@1=500 £ ic 1/501 (2 pages)
11 April 2006Ad 10/03/06--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
11 April 2006Ad 10/03/06--------- £ si 500@1=500 £ ic 1/501 (2 pages)
11 April 2006Ad 10/03/06--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2005Incorporation (16 pages)
7 December 2005Incorporation (16 pages)