About

Registered Number: 03010549
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Having been setup in 1995, Xpansions International Ltd are based in London. The current directors of the organisation are listed as Bone, Alwyn, Farquhar, Stuart at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHAR, Stuart 10 June 2002 15 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BONE, Alwyn 28 January 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 November 2019
RESOLUTIONS - N/A 13 November 2019
LIQ02 - N/A 13 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 11 February 2017
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 29 August 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 26 January 2005
AA - Annual Accounts 30 January 2004
225 - Change of Accounting Reference Date 12 June 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 09 May 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 19 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
RESOLUTIONS - N/A 04 August 1997
AA - Annual Accounts 04 August 1997
363s - Annual Return 15 January 1997
RESOLUTIONS - N/A 12 December 1996
AA - Annual Accounts 12 December 1996
363b - Annual Return 19 August 1996
288 - N/A 19 August 1996
287 - Change in situation or address of Registered Office 22 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
288 - N/A 22 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1995
287 - Change in situation or address of Registered Office 20 January 1995
288 - N/A 20 January 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.