About

Registered Number: 07494599
Date of Incorporation: 17/01/2011 (13 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown, 20 Procter Street, Holborn, London, WC1V 6NX

 

Xp M & E Ltd was founded on 17 January 2011 and are based in London, it's status at Companies House is "Administration". This organisation has 2 directors. We don't currently know the number of employees at Xp M & E Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Sam 01 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Paul Victor 17 January 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2019
AM01 - N/A 14 June 2019
CS01 - N/A 27 January 2019
SH01 - Return of Allotment of shares 22 May 2018
PSC04 - N/A 22 May 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 03 May 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 31 January 2017
MR01 - N/A 01 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
AA - Annual Accounts 19 May 2015
CERTNM - Change of name certificate 14 May 2015
RESOLUTIONS - N/A 06 March 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 23 February 2015
AP01 - Appointment of director 12 December 2014
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 January 2012
SH01 - Return of Allotment of shares 14 November 2011
AP01 - Appointment of director 02 November 2011
AD01 - Change of registered office address 02 November 2011
NEWINC - New incorporation documents 17 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.