About

Registered Number: 03240107
Date of Incorporation: 20/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 42 High Street, Flitwick, Bedfordshire, MK45 1DU

 

Xyplex Communications Ltd was founded on 20 August 1996 and has its registered office in Bedfordshire. This organisation has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISTRY, Nilesh 20 August 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Dipika 01 July 2007 - 1
MISTRY, Sanjay 20 August 1996 01 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 30 September 2005
353 - Register of members 30 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 23 December 2002
AA - Annual Accounts 23 December 2002
363s - Annual Return 29 August 2002
363s - Annual Return 29 August 2002
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
287 - Change in situation or address of Registered Office 04 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 11 December 1997
225 - Change of Accounting Reference Date 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 20 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.