XI DIRECTORS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 04935423
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of XI DIRECTORS LIMITED are www.xidirectors.co.uk, and www.xi-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Xi Directors Limited is a Private Limited Company. The company registration number is 04935423. Xi Directors Limited has been working since 17 October 2003. The present status of the company is Active. The registered address of Xi Directors Limited is Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. The cash in hand is £0k. It is £0k against last year. . L.G.SECRETARIES LIMITED is a Secretary of the company. HOGAN, Sean Lee is a Director of the company. LANDMAN, Zenah is a Director of the company. SPITZ, Robyn is a Director of the company. Director GRAY, Michael Andrew has been resigned. Director HOGAN, Sean Lee has been resigned. Director MARSHALL, Rebecca Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


xi directors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
L.G.SECRETARIES LIMITED
Appointed Date: 17 October 2003

Director
HOGAN, Sean Lee
Appointed Date: 01 May 2004
54 years old

Director
LANDMAN, Zenah
Appointed Date: 17 October 2003
97 years old

Director
SPITZ, Robyn
Appointed Date: 17 October 2003
84 years old

Resigned Directors

Director
GRAY, Michael Andrew
Resigned: 31 July 2004
Appointed Date: 17 October 2003
59 years old

Director
HOGAN, Sean Lee
Resigned: 17 October 2003
Appointed Date: 17 October 2003
54 years old

Director
MARSHALL, Rebecca Jane
Resigned: 31 January 2004
Appointed Date: 17 October 2003
67 years old

XI DIRECTORS LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

25 May 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2015
24 Nov 2015
Secretary's details changed for L.G.Secretaries Limited on 9 January 2013
...
... and 44 more events
14 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
08 Dec 2003
Director resigned
08 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Oct 2003
Incorporation