Company NameXordesign Limited
Company StatusDissolved
Company Number05976062
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarta Fores
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address63 Aldbourne Road
London
W12 0LW
Secretary NameMarta Fores
NationalityBritish
StatusClosed
Appointed14 June 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Aldbourne Road
London
W12 0LW
Director NameStian Haugli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleDesigner
Correspondence Address63 Aldbourne Road
London
W12 0LW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address30 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Turnover£17,504
Net Worth£44
Cash£4,193
Current Liabilities£11,109

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2009Director's details changed for Marta Fores on 24 October 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2
(5 pages)
6 November 2009Director's details changed for Marta Fores on 24 October 2009 (2 pages)
6 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2
(5 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
21 August 2009Appointment terminated director stian haugli (1 page)
21 August 2009Appointment Terminated Director stian haugli (1 page)
23 January 2009Return made up to 24/10/08; full list of members (4 pages)
23 January 2009Return made up to 24/10/08; full list of members (4 pages)
29 July 2008Secretary appointed marta fores (2 pages)
29 July 2008Secretary appointed marta fores (2 pages)
29 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
29 July 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
1 July 2008Registered office changed on 01/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
17 June 2008Appointment Terminated Secretary jordan company secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)