Luton
LU3 1RU
Director Name | Premkumar Subramanian |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 14 October 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 June 2010) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 36 Piper Way Ilford Essex IG1 4DB |
Secretary Name | Nathan Maknight Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 June 2010) |
Correspondence Address | 326a Limpsfield Road South Croydon Surrey CR2 9BX |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Catalyst House 720 Centennial Court Elstree Herts WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Change of name notice (2 pages) |
2 January 2010 | Company name changed xor professional services LIMITED\certificate issued on 02/01/10
|
2 January 2010 | Company name changed xor professional services LIMITED\certificate issued on 02/01/10
|
27 October 2009 | Appointment of Foiz Ahmed as a director (1 page) |
27 October 2009 | Appointment of Foiz Ahmed as a director (1 page) |
3 April 2009 | Company name changed xor technologies management LIMITED\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Company name changed xor technologies management LIMITED\certificate issued on 07/04/09 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from quay house 2 admirals way marsh wall london E14 9XG (1 page) |
31 March 2009 | Secretary appointed nathan maknight company secretarial LIMITED (1 page) |
31 March 2009 | Secretary appointed nathan maknight company secretarial LIMITED (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from quay house 2 admirals way marsh wall london E14 9XG (1 page) |
13 November 2008 | Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page) |
13 November 2008 | Ad 14/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 November 2008 | Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page) |
13 November 2008 | Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 October 2008 | Director appointed premkumar subramanian (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 October 2008 | Director appointed premkumar subramanian (1 page) |
14 October 2008 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
14 October 2008 | Appointment Terminated Director creditreform (directors) LIMITED (1 page) |
14 October 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 September 2008 | Incorporation (14 pages) |
23 September 2008 | Incorporation (14 pages) |