About

Registered Number: 04226510
Date of Incorporation: 31/05/2001 (22 years and 11 months ago)
Company Status: Active
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ,

 

X Point International Ltd was established in 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the X Point International Ltd. The companies director is listed as Mapp, Richard Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAPP, Richard Anthony 31 May 2001 20 June 2002 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 31 March 2020
CH01 - Change of particulars for director 16 September 2019
PSC04 - N/A 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
AD01 - Change of registered office address 13 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 02 September 2019
RT01 - Application for administrative restoration to the register 02 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 15 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
AA - Annual Accounts 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
CERTNM - Change of name certificate 15 November 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.