Company NameX-Pert Coordination Limited
Company StatusDissolved
Company Number07202900
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameNancy Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address94a Craven Park
London
NW10 5QE

Location

Registered Address94a Craven Park
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Shareholders

100 at £1Nancy Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,049
Cash£913
Current Liabilities£7,455

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
7 May 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF United Kingdom on 17 April 2013 (1 page)
19 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
16 April 2012Registered office address changed from 27 St. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 27 St. Margarets Road Kensal Green London NW10 5PY United Kingdom on 16 April 2012 (1 page)
13 April 2012Director's details changed for Nancy Scott on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Nancy Scott on 10 April 2012 (2 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(3 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Director's details changed for Nancy Scott on 4 April 2011 (2 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Nancy Scott on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Nancy Scott on 4 April 2011 (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)