Company NameXpedite Investments Limited
Company StatusDissolved
Company Number06775281
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 3 months ago)
Dissolution Date18 December 2012 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameArchana Baweja
Date of BirthMay 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Stonehills Court
College Road
London
SE21 7LZ
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed17 December 2008(same day as company formation)
Correspondence Address5 Great College Street
Westminster
London
SW1P 3SJ
Director NameDr David Charles Chilvers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWhite Rose Cottage
281 Reading Road
Henley On Thames
Oxfordshire
RG9 1EL

Location

Registered AddressAudrey House
16 -20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nhs Innovations London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£4,900

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
1 June 2012Termination of appointment of David Chilvers as a director (1 page)
1 June 2012Termination of appointment of David Charles Chilvers as a director on 18 May 2012 (1 page)
17 February 2012Director's details changed for Archana Baweja on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Archana Baweja on 17 February 2012 (2 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(5 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Registered office address changed from 6Th Floor West Wing 250 Euston Road London NW1 2PQ on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 6th Floor West Wing 250 Euston Road London NW1 2PQ on 21 December 2010 (1 page)
2 September 2010Full accounts made up to 31 March 2010 (10 pages)
2 September 2010Full accounts made up to 31 March 2010 (10 pages)
17 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Charles Chilvers on 17 December 2009 (2 pages)
17 February 2010Director's details changed for Archana Baweja on 17 December 2009 (2 pages)
17 February 2010Director's details changed for David Charles Chilvers on 17 December 2009 (2 pages)
17 February 2010Director's details changed for Archana Baweja on 17 December 2009 (2 pages)
17 February 2010Secretary's details changed for Dracliffe Company Services Limited on 17 December 2009 (2 pages)
17 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Dracliffe Company Services Limited on 17 December 2009 (2 pages)
10 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
10 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 February 2009Director's change of particulars / archana goel / 09/02/2009 (1 page)
19 February 2009Director's Change of Particulars / archana goel / 09/02/2009 / Surname was: goel, now: baweja (1 page)
17 December 2008Incorporation (21 pages)
17 December 2008Incorporation (21 pages)