Company NameXquisite Corporation Ltd
Company StatusDissolved
Company Number05778638
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Lema Guillain Da Silva
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleManaging Director
Correspondence Address28 Brandon House
Beckenham Hill Road
Beckenham
Kent
BR3 1TH
Secretary NameMiss Zefney Alannah Justina Gordon
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 September 2009)
RoleSecretary
Correspondence Address9 Melcombe House Dorset Road
Vauxhall
London
SW8 1ES
Secretary NameMiss Zefney Alannah Justina Gordon
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 September 2009)
RoleSecretary
Correspondence Address9 Melcombe House Dorset Road
Vauxhall
London
SW8 1ES
Director NameJannine Anthea Greyson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleEvents Manager
Correspondence Address37 Old Oak Lane
Railway Cottage
North Acton
London
NW10 6EJ

Location

Registered AddressBrandon House, 28 Brandon
Beckenham Hill Road
Kent
BR3 1TH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 January 2009Secretary's change of particulars / lema da silva / 01/12/2008 (2 pages)
2 January 2009Return made up to 12/04/08; full list of members (4 pages)
2 January 2009Secretary appointed miss zefney alannah justina gordon (1 page)
2 January 2009Secretary appointed miss zefney alannah justina gordon (1 page)
1 January 2009Appointment terminated director jannine greyson (1 page)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 November 2007Return made up to 12/04/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 37 old oak lane, railway cottage north acton london england NW10 6EJ (1 page)
11 May 2007Director's particulars changed (1 page)