Company NameXprimm Ltd
Company StatusDissolved
Company Number09957349
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMs Adriana-Ortansica Panciu
Date of BirthNovember 1957 (Born 66 years ago)
NationalityRomanian
StatusClosed
Appointed18 January 2016(same day as company formation)
RoleEconomist
Country of ResidenceRomania
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2017(1 year after company formation)
Appointment Duration1 year (resigned 23 February 2018)
Correspondence AddressDept 2, 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressC/O Oliver Phillips
133 Whitechapel High Street
London
E1 7QA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2019Voluntary strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
20 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
31 January 2019Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 31 January 2019 (1 page)
31 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 July 2018Change of details for Mrs Adriana-Ortansica Panciu as a person with significant control on 10 July 2018 (2 pages)
19 June 2018Registered office address changed from 86-90 Paul Street London EC2A 4NE to Kemp House 152-160 City Road London London EC1V 2NX on 19 June 2018 (2 pages)
23 March 2018Registered office address changed from Dept 793, 196 High Road Wood Green London N22 8HH United Kingdom to 86-90 Paul Street London EC2A 4NE on 23 March 2018 (2 pages)
22 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Cfs Secretaries Limited as a secretary on 23 February 2018 (1 page)
9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 March 2017Director's details changed for Ms Adriana-Ortansica Panciu on 2 March 2017 (4 pages)
20 March 2017Director's details changed for Ms Adriana-Ortansica Panciu on 2 March 2017 (4 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 February 2017Appointment of Cfs Secretaries Limited as a secretary on 7 February 2017 (2 pages)
7 February 2017Appointment of Cfs Secretaries Limited as a secretary on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Termination of appointment of Cfs Secretaries Limited as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Cfs Secretaries Limited as a secretary on 1 February 2017 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)