Company NameX Land (Wallis Road) Limited
Company StatusDissolved
Company Number05869991
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(6 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 03 July 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(6 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Paul Eliott Williams
NationalityBritish
StatusClosed
Appointed01 February 2007(6 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Loudoun Road
St Johns 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
50.00%
Ordinary
1 at £1Mr Vincent Daniel Goldstein
50.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Paul Eliott Williams as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Paul Eliott Williams as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Vincent Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Eliott Williams as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Vincent Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Vincent Daniel Goldstein as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
28 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 July 2010Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages)
17 July 2010Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page)
17 July 2010Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page)
17 July 2010Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages)
17 July 2010Director's details changed for Mr Vincent Daniel Goldstein on 5 May 2010 (2 pages)
17 July 2010Director's details changed for Paul Eliott Williams on 5 May 2010 (2 pages)
17 July 2010Director's details changed for Mr Vincent Daniel Goldstein on 5 May 2010 (2 pages)
17 July 2010Secretary's details changed for Paul Eliott Williams on 5 May 2010 (1 page)
17 July 2010Director's details changed for Mr Vincent Daniel Goldstein on 5 May 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
11 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
27 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 July 2008Return made up to 07/07/08; full list of members (5 pages)
14 July 2008Return made up to 07/07/08; full list of members (5 pages)
13 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
1 February 2008Return made up to 07/07/07; full list of members (8 pages)
1 February 2008Return made up to 07/07/07; full list of members (8 pages)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007New secretary appointed;new director appointed (2 pages)
2 July 2007New director appointed (7 pages)
2 July 2007New director appointed (7 pages)
2 July 2007New secretary appointed;new director appointed (2 pages)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
7 July 2006Incorporation (18 pages)
7 July 2006Incorporation (18 pages)