Company NameX2 Solutions Ltd
Company StatusDissolved
Company Number06572473
CategoryPrivate Limited Company
Incorporation Date22 April 2008(15 years, 11 months ago)
Dissolution Date3 December 2013 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameAman Ullah
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed01 December 2011(3 years, 7 months after company formation)
Appointment Duration2 years (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Road
Park Road
London
NW4 3PH
Director NameMr Chaudhary Qaiser Aziz
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Copeland House
Garratt Lane
London
SW17 0NG

Location

Registered Address20 Selkirk Road
London
SW17 0ES
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Shareholders

100 at £1Haroon Hafeez
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
13 November 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Termination of appointment of Chaudhary Aziz as a director (1 page)
4 January 2012Appointment of Aman Ullah as a director (2 pages)
4 January 2012Termination of appointment of Chaudhary Qaiser Aziz as a director on 1 December 2011 (1 page)
4 January 2012Appointment of Aman Ullah as a director on 1 December 2011 (2 pages)
1 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Chaudhary Qaiser Aziz on 22 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Chaudhary Qaiser Aziz on 22 April 2010 (2 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
11 November 2009Registered office address changed from 70 Copeland House Garratt Lane London SW17 0NG United Kingdom on 11 November 2009 (1 page)
11 November 2009Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
11 November 2009Registered office address changed from 70 Copeland House Garratt Lane London SW17 0NG United Kingdom on 11 November 2009 (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Incorporation (17 pages)
22 April 2008Incorporation (17 pages)