About

Registered Number: 10312146
Date of Incorporation: 04/08/2016 (7 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 343 East Prescot Road, Liverpool, L14 1PW,

 

Xs Building Materials Ltd was founded on 04 August 2016 and are based in Liverpool, it's status in the Companies House registry is set to "Dissolved". Khan, Bilawal, Cougar, Stephen, Khan, Bilawal, Malik, Saif, Malik, Saif, Khan, Bilawal, Malik, Saif, Vougar, Stephen are the current directors of Xs Building Materials Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Bilawal 28 September 2017 01 November 2017 1
MALIK, Saif 01 November 2017 01 November 2017 1
VOUGAR, Stephen 18 October 2016 16 November 2016 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Bilawal 01 November 2017 - 1
COUGAR, Stephen 18 October 2016 17 November 2016 1
KHAN, Bilawal 28 September 2017 01 November 2017 1
MALIK, Saif 01 November 2017 01 November 2017 1
MALIK, Saif 04 August 2016 01 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 07 March 2018
TM02 - Termination of appointment of secretary 28 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM02 - Termination of appointment of secretary 27 February 2018
AD01 - Change of registered office address 27 February 2018
AP03 - Appointment of secretary 27 February 2018
AP01 - Appointment of director 27 February 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AD01 - Change of registered office address 10 January 2018
AP01 - Appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
PSC01 - N/A 03 October 2017
AP03 - Appointment of secretary 03 October 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
AD01 - Change of registered office address 31 October 2016
AP01 - Appointment of director 31 October 2016
AP03 - Appointment of secretary 31 October 2016
AD01 - Change of registered office address 20 October 2016
AD01 - Change of registered office address 20 October 2016
NEWINC - New incorporation documents 04 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.