Company NameXPO Wholesales Ltd
Company StatusDissolved
Company Number08326058
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ishan Herath Mudiyanselage
Date of BirthJune 1985 (Born 38 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 August 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 10 January 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address99 Southampton Way
London
SE5 7SX
Director NameMr Thanikan Mahadeva
Date of BirthMarch 1983 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Burns Avenue
Southall
UB1 2LP
Secretary NameMr Thanikan Mahadeva
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Burns Avenue
Southall
UB1 2LP
Director NameMiss Mahesha Madushani Appukuttige
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySrilanka
StatusResigned
Appointed10 January 2014(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 15 August 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Road
Croydon
CR0 3SY

Location

Registered Address99 Southampton Way
London
SE5 7SX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Ishan Herath Mudiyanselage
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2014Termination of appointment of Mahesha Madushani Appukuttige as a director on 15 August 2014 (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Registered office address changed from Flat 9 Bluebell Way Ilford Essex IG1 2GZ to 99 Southampton Way London SE5 7SX on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Flat 9 Bluebell Way Ilford Essex IG1 2GZ to 99 Southampton Way London SE5 7SX on 4 November 2014 (1 page)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Registered office address changed from Flat 9 Bluebell Way Ilford Essex IG1 2GZ to 99 Southampton Way London SE5 7SX on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Mahesha Madushani Appukuttige as a director on 15 August 2014 (1 page)
29 October 2014Appointment of Mr Ishan Herath Mudiyanselage as a director on 15 August 2014 (2 pages)
29 October 2014Appointment of Mr Ishan Herath Mudiyanselage as a director on 15 August 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Termination of appointment of Thanikan Mahadeva as a director (1 page)
26 March 2014Termination of appointment of Thanikan Mahadeva as a secretary (1 page)
26 March 2014Termination of appointment of Thanikan Mahadeva as a secretary (1 page)
26 March 2014Appointment of Miss Mahesha Madushani Appukuttige as a director (2 pages)
26 March 2014Appointment of Miss Mahesha Madushani Appukuttige as a director (2 pages)
26 March 2014Termination of appointment of Thanikan Mahadeva as a director (1 page)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
25 September 2013Registered office address changed from 12 Burns Avenue Southall UB1 2LP England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 12 Burns Avenue Southall UB1 2LP England on 25 September 2013 (1 page)
11 December 2012Incorporation (25 pages)
11 December 2012Incorporation (25 pages)