About

Registered Number: 05243984
Date of Incorporation: 28/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 31 Goring Road, Ipswich, IP4 5LT

 

Having been setup in 2004, Xdesign Consultants Ltd have registered office in the United Kingdom. There are 2 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAIDU, Ken 28 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Susan 28 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 28 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.