Company NameX Green Limited
Company StatusDissolved
Company Number07370455
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 6 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameUniambro Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Carlo Antoniazzi
Date of BirthAugust 1993 (Born 30 years ago)
NationalityItalian
StatusClosed
Appointed27 June 2017(6 years, 9 months after company formation)
Appointment Duration4 years (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Giuseppe Pinelli
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleLawyer
Country of ResidenceItaly
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Luciano Capaldo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2012(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 December 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£467,914
Cash£116,011
Current Liabilities£313,965

Accounts

Latest Accounts29 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

8 April 2020Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 April 2020 (2 pages)
27 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-16
(1 page)
27 March 2020Declaration of solvency (5 pages)
27 March 2020Appointment of a voluntary liquidator (4 pages)
11 March 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
15 January 2020Termination of appointment of Patricia Ann Petrou as a director on 15 January 2020 (1 page)
21 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
28 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page)
28 October 2019Change of details for Mr Carlo Antoniazzi as a person with significant control on 23 September 2019 (2 pages)
28 October 2019Director's details changed for Mr Carlo Antoniazzi on 23 September 2019 (2 pages)
28 October 2019Director's details changed for Ms Patricia Ann Petrou on 23 September 2019 (2 pages)
8 March 2019Withdrawal of a person with significant control statement on 8 March 2019 (2 pages)
8 March 2019Notification of Carlo Antoniazzi as a person with significant control on 17 December 2018 (2 pages)
8 March 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (11 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 May 2018Total exemption small company accounts made up to 30 March 2017 (10 pages)
20 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 December 2017Termination of appointment of Luciano Capaldo as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Luciano Capaldo as a director on 6 December 2017 (1 page)
26 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
26 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Director's details changed for Mr Carlo Antoniazzi on 27 June 2017 (2 pages)
7 August 2017Director's details changed for Mr Carlo Antoniazzi on 27 June 2017 (2 pages)
7 August 2017Appointment of Mr Carlo Antoniazzi as a director on 27 June 2017 (2 pages)
7 August 2017Appointment of Mr Carlo Antoniazzi as a director on 27 June 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
28 December 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
16 July 2016Statement of capital following an allotment of shares on 16 July 2016
  • EUR 100
(3 pages)
16 July 2016Statement of capital following an allotment of shares on 16 July 2016
  • EUR 100
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • EUR 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • EUR 1
(3 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • EUR 1
(3 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 1
(3 pages)
8 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • EUR 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • EUR 1
(3 pages)
13 November 2013Appointment of Mr Luciano Capaldo as a director (2 pages)
13 November 2013Appointment of Mr Luciano Capaldo as a director (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • EUR 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (3 pages)
9 September 2013Termination of appointment of Giuseppe Pinelli as a director (1 page)
9 September 2013Termination of appointment of Giuseppe Pinelli as a director (1 page)
9 September 2013Appointment of Ms Patricia Petrou as a director (2 pages)
9 September 2013Appointment of Ms Patricia Petrou as a director (2 pages)
16 November 2012Director's details changed for Mr Giuseppe Pinelli on 3 October 2012 (2 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
16 November 2012Director's details changed for Mr Giuseppe Pinelli on 3 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Giuseppe Pinelli on 3 October 2012 (2 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
29 September 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 September 2011 (2 pages)
29 September 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
29 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 September 2010Incorporation (24 pages)
9 September 2010Incorporation (24 pages)