About

Registered Number: 04718936
Date of Incorporation: 01/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 88 Boundary Road,, Hove, East Sussex, BN3 7GA

 

Xpediency Ltd was founded on 01 April 2003 and are based in East Sussex. The companies director is Sims, Jonathan. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Jonathan 07 April 2003 20 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 28 April 2016
AA01 - Change of accounting reference date 26 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
RESOLUTIONS - N/A 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
MEM/ARTS - N/A 04 January 2005
123 - Notice of increase in nominal capital 04 January 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
363s - Annual Return 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.