Company NameXLB Property (Ealing) Limited
Company StatusDissolved
Company Number08829282
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 4 months ago)
Dissolution Date15 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Hugo Bowder
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameMr Anthony Stuart Lawson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Gilbert Street
London
W1K 5EJ
Director NameWilliam Alec Poole
Date of BirthMay 1982 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed03 January 2014(1 day after company formation)
Appointment Duration2 years, 3 months (closed 15 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5EJ

Contact

Websitexlbproperty.com
Telephone020 71234789
Telephone regionLondon

Location

Registered Address22 Gilbert Street
London
W1K 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 April 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
15 January 2016Return of final meeting in a members' voluntary winding up (5 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Declaration of solvency (3 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-27
(1 page)
10 March 2015Declaration of solvency (3 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Change of share class name or designation (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
17 April 2014Appointment of William Alec Poole as a director (2 pages)
17 April 2014Appointment of William Alec Poole as a director (2 pages)
28 January 2014Appointment of Anthony Stuart Lawson as a director (2 pages)
28 January 2014Appointment of Anthony Stuart Lawson as a director (2 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
(25 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 100
(25 pages)