Company NameXAP Limited
Company StatusDissolved
Company Number06802823
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date3 November 2011 (12 years, 5 months ago)
Previous NameArise Pictures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Pettit
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Keble House
Manor Fields, Putney
London
SW15 3LS
Director NameMr David Allan Raymond
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 03 November 2011)
RoleFilm-TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Keble House Manor Fields
Putney
London
SW15 3LS
Secretary NameEdward William Fellows
NationalityBritish
StatusClosed
Appointed26 October 2009(9 months after company formation)
Appointment Duration2 years (closed 03 November 2011)
RoleCompany Director
Correspondence Address5 Keble House Manor Fields
Putney
London
SW15 3LS
Secretary NameChristina Jane Pettit
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
Keble House, Manor Fields
London
SW15 3LS
Director NameTanaz Dizadji
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Keble House
Manor Fields Putney
London
SW15 3LS

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 August 2011Return of final meeting in a members' voluntary winding up (4 pages)
3 August 2011Return of final meeting in a members' voluntary winding up (4 pages)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-17
(1 page)
5 October 2010Registered office address changed from 5 Keble House Manor Fields Putney London SW15 3LS on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 5 Keble House Manor Fields Putney London SW15 3LS on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 5 Keble House Manor Fields Putney London SW15 3LS on 5 October 2010 (2 pages)
25 September 2010Appointment of a voluntary liquidator (1 page)
25 September 2010Declaration of solvency (3 pages)
25 September 2010Declaration of solvency (3 pages)
25 September 2010Appointment of a voluntary liquidator (1 page)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed arise pictures LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
22 March 2010Termination of appointment of Tanaz Dizadji as a director (1 page)
22 March 2010Termination of appointment of Tanaz Dizadji as a director (1 page)
8 February 2010Director's details changed for Tanaz Dizadji on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
8 February 2010Director's details changed for Tanaz Dizadji on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
8 February 2010Director's details changed for Tanaz Dizadji on 8 February 2010 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2009Appointment of Edward William Fellows as a secretary (3 pages)
14 November 2009Appointment of Edward William Fellows as a secretary (3 pages)
14 November 2009Appointment of Mr David Allan Raymond as a director (3 pages)
14 November 2009Termination of appointment of Christina Pettit as a secretary (2 pages)
14 November 2009Termination of appointment of Christina Pettit as a secretary (2 pages)
14 November 2009Appointment of Mr David Allan Raymond as a director (3 pages)
3 November 2009Termination of appointment of Christina Pettit as a secretary (1 page)
3 November 2009Termination of appointment of Christina Pettit as a secretary (1 page)
10 September 2009Director appointed tanaz dizadji (2 pages)
10 September 2009Director appointed tanaz dizadji (2 pages)
1 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
1 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
27 January 2009Incorporation (19 pages)
27 January 2009Incorporation (19 pages)