About

Registered Number: 04059592
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, IG2 6EW,

 

Established in 2000, Xpan Ltd has its registered office in Ilford. The companies directors are Kudhail, Jagjeet Singh, Kudhail, Kalviar Kaur, Jain, Tej Paul. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUDHAIL, Jagjeet Singh 06 September 2000 - 1
KUDHAIL, Kalviar Kaur 01 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
JAIN, Tej Paul 27 August 2002 10 July 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 03 October 2018
AAMD - Amended Accounts 27 September 2018
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 13 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 24 October 2017
DISS40 - Notice of striking-off action discontinued 19 August 2017
AA - Annual Accounts 17 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 20 September 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 24 November 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
AA - Annual Accounts 28 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 03 September 2002
287 - Change in situation or address of Registered Office 03 May 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288a - Notice of appointment of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
287 - Change in situation or address of Registered Office 11 September 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Charge legal charge 06 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.