Company NameXperience Trading Services Limited
Company StatusDissolved
Company Number07471603
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameXperience Communications Limited

Business Activity

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

Directors

Director NameMr Paulo Jorge Teixeira Pereira
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPortuguese
StatusClosed
Appointed06 October 2014(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 January 2012(1 year after company formation)
Appointment Duration1 month (resigned 06 February 2012)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Paulo Jorge Teixeira Pereira
Date of BirthNovember 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed02 February 2012(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2012(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 06 October 2014)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed03 January 2012(1 year after company formation)
Appointment Duration1 month (resigned 06 February 2012)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed02 August 2012(1 year, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 August 2012)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Paulo Jorge Teixeira Pereira
100.00%
Ordinary

Financials

Year2014
Net Worth£16,027
Cash£19,294
Current Liabilities£4,500

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (1 page)
14 January 2020Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX to Tallis House 2 Tallis Street London EC4Y 0AB on 14 January 2020 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 August 2019Change of details for Dr Paulo Jorge Teixeira Pereira as a person with significant control on 23 August 2019 (2 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
11 February 2015Appointment of Mr Paulo Jorge Teixeira Pereira as a director on 6 October 2014 (2 pages)
11 February 2015Appointment of Mr Paulo Jorge Teixeira Pereira as a director on 6 October 2014 (2 pages)
11 February 2015Appointment of Mr Paulo Jorge Teixeira Pereira as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Ian Taylor as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Ian Taylor as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Ian Taylor as a director on 6 October 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
17 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 October 2012Termination of appointment of Paulo Teixeira Pereira as a director (1 page)
5 October 2012Termination of appointment of Paulo Teixeira Pereira as a director (1 page)
1 October 2012Appointment of Westco Directors Ltd as a director (2 pages)
1 October 2012Appointment of Mr Ian Taylor as a director (2 pages)
1 October 2012Appointment of Mr Ian Taylor as a director (2 pages)
1 October 2012Appointment of Westco Directors Ltd as a director (2 pages)
22 August 2012Termination of appointment of Ian Taylor as a director (1 page)
22 August 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
22 August 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
22 August 2012Termination of appointment of Ian Taylor as a director (1 page)
2 August 2012Appointment of Mr Ian Taylor as a director (2 pages)
2 August 2012Appointment of Mr Ian Taylor as a director (2 pages)
2 August 2012Appointment of Westco Directors Ltd as a director (2 pages)
2 August 2012Appointment of Westco Directors Ltd as a director (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Termination of appointment of Ian Taylor as a director (1 page)
6 February 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
6 February 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
6 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Ian Taylor as a director (1 page)
6 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2012 (1 page)
3 February 2012Appointment of Mr Paulo Jorge Teixeira Pereira as a director (2 pages)
3 February 2012Appointment of Mr Paulo Jorge Teixeira Pereira as a director (2 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
4 January 2012Appointment of Ian Taylor as a director (2 pages)
4 January 2012Appointment of Ian Taylor as a director (2 pages)
3 January 2012Appointment of Westco Directors Ltd as a director (2 pages)
3 January 2012Appointment of Westco Directors Ltd as a director (2 pages)
23 November 2011Company name changed xperience communications LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed xperience communications LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 2
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 2
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 2
(3 pages)
14 October 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
14 October 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
14 October 2011Termination of appointment of Adrian Koe as a director (1 page)
14 October 2011Termination of appointment of Adrian Koe as a director (1 page)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)