London
W1K 5EJ
Director Name | Mr Anthony Stuart Lawson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gilbert Street London W1K 5EJ |
Director Name | William Alec Poole |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 January 2014(1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Gilbert Street London W1K 5EJ |
Website | xlbproperty.com |
---|---|
Telephone | 020 71234789 |
Telephone region | London |
Registered Address | 22 Gilbert Street London W1K 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
15 January 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Declaration of solvency (3 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Declaration of solvency (3 pages) |
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Change of share class name or designation (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
17 April 2014 | Appointment of William Alec Poole as a director (2 pages) |
17 April 2014 | Appointment of William Alec Poole as a director (2 pages) |
28 January 2014 | Appointment of Anthony Stuart Lawson as a director (2 pages) |
28 January 2014 | Appointment of Anthony Stuart Lawson as a director (2 pages) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|