About

Registered Number: 04973734
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: Unit 4 The Orbital Centre, Southend Road, Woodford Green, Essex, IG8 8HH

 

Established in 2003, X9 Vehicle Management Services Ltd have registered office in Woodford Green, Essex, it has a status of "Dissolved". The company has one director listed as Squibb, Ambrose William. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIBB, Ambrose William 01 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 09 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 06 February 2007
RESOLUTIONS - N/A 14 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 20 February 2006
395 - Particulars of a mortgage or charge 19 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 26 January 2005
287 - Change in situation or address of Registered Office 14 December 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
287 - Change in situation or address of Registered Office 29 November 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2006 Outstanding

N/A

Rent deposit deed 15 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.