Company NameX-Pert Associates Limited
Company StatusDissolved
Company Number06536410
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Sushanta Das Gupta
StatusClosed
Appointed01 August 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address80 Lonsdale Avenue
London
E6 3JY
Director NameMr Sushanta Das Gupta
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 October 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Lonsdale Avenue
London
E6 3JY
Director NameMr Mohiuddin Ahmed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Eastwood Road
Ilford Essex, Essex
Essex
IG3 8XB
Secretary NameMr Raju Ahmed
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7, 25a Talbot Road
Bayswater
London
W2 5JF
Director NameMr Mohammad Ahmed Saju
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 November 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 25a Talbot Road
Bayswater
London
W2 5JF
Director NameMrs Shahana Khatun Begg
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 January 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Bow Common Lane
Ground Floor
London
E3 4JJ
Director NameMr Abul Lais
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Whitechapel High Street
London
E1 7RA

Location

Registered Address101 Whitechapel High Street
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sushanta Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,448
Current Liabilities£24,448

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2015Secretary's details changed for Mr Sushanta Das Gupta on 1 August 2014 (1 page)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Director's details changed for Mr Sushanta Das Gupta on 15 October 2014 (2 pages)
21 January 2015Director's details changed for Mr Sushanta Das Gupta on 15 October 2014 (2 pages)
21 January 2015Secretary's details changed for Mr Sushanta Das Gupta on 1 August 2014 (1 page)
21 January 2015Secretary's details changed for Mr Sushanta Das Gupta on 1 August 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Termination of appointment of Abul Lais as a director on 15 October 2014 (1 page)
15 November 2014Termination of appointment of Abul Lais as a director on 15 October 2014 (1 page)
15 November 2014Appointment of Mr Sushanta Das Gupta as a director on 15 October 2014 (2 pages)
15 November 2014Appointment of Mr Sushanta Das Gupta as a director on 15 October 2014 (2 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
4 September 2014Registered office address changed from 1 Fondant Court Payne Road London E3 2SP United Kingdom to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 1 Fondant Court Payne Road London E3 2SP United Kingdom to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 1 Fondant Court Payne Road London E3 2SP United Kingdom to 101 Whitechapel High Street London E1 7RA on 4 September 2014 (1 page)
2 September 2014Appointment of Mr Abul Lais as a director on 1 August 2014 (2 pages)
2 September 2014Termination of appointment of Shahana Khatun Begg as a director on 1 August 2014 (1 page)
2 September 2014Registered office address changed from 193 Bow Common Lane Ground Floor London E3 4JJ England to 1 Fondant Court Payne Road London E3 2SP on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Shahana Khatun Begg as a director on 1 August 2014 (1 page)
2 September 2014Termination of appointment of Shahana Khatun Begg as a director on 1 August 2014 (1 page)
2 September 2014Registered office address changed from 193 Bow Common Lane Ground Floor London E3 4JJ England to 1 Fondant Court Payne Road London E3 2SP on 2 September 2014 (1 page)
2 September 2014Appointment of Mr Abul Lais as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Sushanta Das Gupta as a secretary on 1 August 2014 (2 pages)
2 September 2014Registered office address changed from 193 Bow Common Lane Ground Floor London E3 4JJ England to 1 Fondant Court Payne Road London E3 2SP on 2 September 2014 (1 page)
2 September 2014Appointment of Mr Sushanta Das Gupta as a secretary on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Sushanta Das Gupta as a secretary on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Abul Lais as a director on 1 August 2014 (2 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014Director's details changed for Mrs Shahana Khatun Begg on 1 May 2014 (2 pages)
12 August 2014Director's details changed for Mrs Shahana Khatun Begg on 1 May 2014 (2 pages)
12 August 2014Director's details changed for Mrs Shahana Khatun Begg on 1 May 2014 (2 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Registered office address changed from 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF United Kingdom on 23 May 2013 (1 page)
23 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
23 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Raju Ahmed as a secretary (1 page)
4 July 2012Termination of appointment of Raju Ahmed as a secretary (1 page)
4 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mr Shahana Khatun Begg on 1 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Shahana Khatun Begg on 1 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Shahana Khatun Begg on 1 February 2011 (2 pages)
1 February 2011Appointment of Mr Shahana Khatun Begg as a director (2 pages)
1 February 2011Appointment of Mr Shahana Khatun Begg as a director (2 pages)
1 February 2011Termination of appointment of Mohammad Saju as a director (1 page)
1 February 2011Termination of appointment of Mohammad Saju as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Registered office address changed from 29 Northesk House Tent Street London London E1 5DS on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 29 Northesk House Tent Street London London E1 5DS on 13 December 2010 (1 page)
26 May 2010Director's details changed for Mr Mohammad Ahmed Saju on 14 April 2010 (2 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Mohammad Ahmed Saju on 14 April 2010 (2 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 14/04/09; full list of members (5 pages)
17 April 2009Return made up to 14/04/09; full list of members (5 pages)
18 December 2008Registered office changed on 18/12/2008 from 29 northesk house tent street london E1 5SD (1 page)
18 December 2008Appointment terminated director mohiuddin ahmed (1 page)
18 December 2008Appointment terminated director mohiuddin ahmed (1 page)
18 December 2008Registered office changed on 18/12/2008 from 29 northesk house tent street london E1 5SD (1 page)
4 November 2008Registered office changed on 04/11/2008 from 6 eastwood road ilford essex, essex essex IG3 8XB united kingdom (1 page)
4 November 2008Director appointed mr mohammad ahmed saju (1 page)
4 November 2008Registered office changed on 04/11/2008 from 6 eastwood road ilford essex, essex essex IG3 8XB united kingdom (1 page)
4 November 2008Director appointed mr mohammad ahmed saju (1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)