Company NameXP Innovations Limited
Company StatusDissolved
Company Number07124067
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Directors

Director NameMr Mark Frederick Howard Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
CH3 5NU
Wales
Director NameMr Alan Francis Hodgson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleIndependent Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 23 Cherry Gardens
15 Market Street
Wirral
CH47 2BF
Wales
Director NameMr David Andrew Millar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Road
Wallasey
CH45 5JE
Wales
Secretary NameMr Mark Frederick Howard Brown
StatusClosed
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
CH3 5NU
Wales
Director NameMr Andy George Ward
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence Address9 Hickmore Heys
Guilden Sutton
Chester
CH3 7SN
Wales

Location

Registered Address1 Hamilton Square
Birkenhead
CH41 6AU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Termination of appointment of Andy Ward as a director (2 pages)
21 March 2011Termination of appointment of Andy Ward as a director (2 pages)
8 July 2010Appointment of Andrew George Ward as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(4 pages)
8 July 2010Appointment of Andrew George Ward as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(4 pages)
7 May 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
7 May 2010Current accounting period extended from 31 January 2011 to 28 February 2011 (3 pages)
13 January 2010Incorporation (25 pages)
13 January 2010Incorporation (25 pages)