Company NameXpedite H.I. Founder Partner Gp Limited
Company StatusDissolved
Company Number07310387
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameDr David Charles Chilvers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(10 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 02 October 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAudrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMs Claire Hodson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
West Wing, 250 Euston Road
London
NW1 2PQ

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 1
(3 pages)
2 June 2011Appointment of Dr David Charles Chilvers as a director (3 pages)
2 June 2011Appointment of Dr David Charles Chilvers as a director (3 pages)
23 May 2011Termination of appointment of Claire Hodson as a director (2 pages)
23 May 2011Termination of appointment of Claire Hodson as a director (2 pages)
29 December 2010Registered office address changed from 6th Floor West Wing 250 Euston Road London NW1 2PQ United Kingdom on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 6Th Floor West Wing 250 Euston Road London NW1 2PQ United Kingdom on 29 December 2010 (2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)