Company NameXPRO Futures Limited
Company StatusDissolved
Company Number06892428
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)
Previous NameS Foley Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Foley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(6 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Scott Foley
50.00%
Ordinary
50 at £1Tracy Foley
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
23 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 November 2015Company name changed s foley trading LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
30 November 2015Company name changed s foley trading LIMITED\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
19 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 8 Holgate Court 4-10 Western Road Romford Essex RM1 3JS on 20 April 2011 (1 page)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
22 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 100
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 100
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 100
(2 pages)
22 December 2009Appointment of Mr Scott Foley as a director (2 pages)
22 December 2009Appointment of Mr Scott Foley as a director (2 pages)
30 April 2009Incorporation (9 pages)
30 April 2009Appointment terminated director yomtov jacobs (1 page)
30 April 2009Incorporation (9 pages)
30 April 2009Appointment terminated director yomtov jacobs (1 page)