Company NameXOR Technologies Limited
Company StatusDissolved
Company Number06705199
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NamesXOR Technologies Management Limited and XOR Professional Services Limited

Directors

Director NameMr Foiz Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Meads
Luton
LU3 1RU
Director NamePremkumar Subramanian
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed14 October 2008(3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 01 June 2010)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address36 Piper Way
Ilford
Essex
IG1 4DB
Secretary NameNathan Maknight Company Secretarial Limited (Corporation)
StatusClosed
Appointed31 March 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 01 June 2010)
Correspondence Address326a Limpsfield Road
South Croydon
Surrey
CR2 9BX
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressCatalyst House
720 Centennial Court
Elstree
Herts
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
2 January 2010Change of name notice (2 pages)
2 January 2010Change of name notice (2 pages)
2 January 2010Company name changed xor professional services LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
2 January 2010Company name changed xor professional services LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
27 October 2009Appointment of Foiz Ahmed as a director (1 page)
27 October 2009Appointment of Foiz Ahmed as a director (1 page)
3 April 2009Company name changed xor technologies management LIMITED\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed xor technologies management LIMITED\certificate issued on 07/04/09 (2 pages)
31 March 2009Registered office changed on 31/03/2009 from quay house 2 admirals way marsh wall london E14 9XG (1 page)
31 March 2009Secretary appointed nathan maknight company secretarial LIMITED (1 page)
31 March 2009Secretary appointed nathan maknight company secretarial LIMITED (1 page)
31 March 2009Registered office changed on 31/03/2009 from quay house 2 admirals way marsh wall london E14 9XG (1 page)
13 November 2008Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page)
13 November 2008Ad 14/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 November 2008Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page)
13 November 2008Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
16 October 2008Director appointed premkumar subramanian (1 page)
16 October 2008Registered office changed on 16/10/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
16 October 2008Director appointed premkumar subramanian (1 page)
14 October 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
14 October 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
14 October 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
14 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 September 2008Incorporation (14 pages)
23 September 2008Incorporation (14 pages)