Company NameX Land (Geoffrey Road) Limited
Company StatusDissolved
Company Number05799777
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameB & F London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Paul Eliott Williams
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Adam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(3 days after company formation)
Appointment Duration8 years, 5 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameEdward James Andrews
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Clarence Gate
Repton Park Maner Road
Woodford Green
Essex
IG8 8GN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Eliott Williams
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
(4 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page)
17 May 2010Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page)
17 May 2010Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages)
17 May 2010Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page)
17 May 2010Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 28/04/09; full list of members (3 pages)
8 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 June 2008Return made up to 28/04/08; full list of members (3 pages)
2 June 2008Return made up to 28/04/08; full list of members (3 pages)
30 April 2008Company name changed b & f london LIMITED\certificate issued on 01/05/08 (2 pages)
30 April 2008Company name changed b & f london LIMITED\certificate issued on 01/05/08 (2 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
6 August 2007Return made up to 28/04/07; full list of members (6 pages)
6 August 2007Return made up to 28/04/07; full list of members (6 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 March 2007Registered office changed on 25/03/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
28 April 2006Incorporation (31 pages)
28 April 2006Incorporation (31 pages)