About

Registered Number: 04926460
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 132 Burnt Ash Road, Lee, London, SE12 8PU

 

Based in London, X-plicit Enterprises Ltd was founded on 09 October 2003. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Blair 09 October 2003 23 November 2015 1
KING, Jason Peter 09 October 2003 08 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 07 January 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 24 June 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
123 - Notice of increase in nominal capital 12 March 2004
287 - Change in situation or address of Registered Office 16 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.