Company NameXceed Ps Limited
Company StatusDissolved
Company Number07891308
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 3 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Paul Casserly
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond Glendene Avenue
East Horsley
Leatherhead
Surrey
KT24 5AY
Director NameMr Gary Francis Stewart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage Orange Court Lane
Downe
Kent
BR6 7JD
Director NameMr John Richard Turner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HH

Contact

Websitewww.jasonthain.com

Location

Registered Address1 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£116,761
Current Liabilities£116,761

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
15 February 2018Application to strike the company off the register (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
29 March 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,000
(5 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,000
(5 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3,000
(5 pages)
11 June 2014Accounts for a small company made up to 30 November 2013 (6 pages)
11 June 2014Accounts for a small company made up to 30 November 2013 (6 pages)
2 January 2014Director's details changed for Mr John Paul Casserly on 14 November 2013 (2 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(5 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(5 pages)
2 January 2014Director's details changed for Mr John Paul Casserly on 14 November 2013 (2 pages)
25 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
25 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
19 March 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
19 March 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
26 April 2012Change of share class name or designation (1 page)
26 April 2012Sub-division of shares on 24 April 2012 (5 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 24/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
26 April 2012Sub-division of shares on 24 April 2012 (5 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 24/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
26 April 2012Change of share class name or designation (1 page)
23 December 2011Incorporation (45 pages)
23 December 2011Incorporation (45 pages)