Company NameXpose Communications Limited
Company StatusDissolved
Company Number03230412
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mirinda Rowell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Amberley Way
Wickar
Gloucestershire
GL12 8LP
Wales
Director NameMr Peter Rowell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Amberley Way
Wickwar
Gloucestershire
GL12 8LP
Wales
Secretary NameMrs Mirinda Rowell
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Amberley Way
Wickar
Gloucestershire
GL12 8LP
Wales
Director NameEmma Nickolls
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 62a Ham Green
Pill
Bristol
BS20 0HB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressAnalysis House
119 Sea Road
Sunderland
Tyne & Wear
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
12 October 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Return made up to 26/07/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
4 October 1999Return made up to 26/07/99; no change of members (4 pages)
2 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
5 October 1998Return made up to 26/07/98; full list of members (6 pages)
12 November 1997Return made up to 26/07/97; full list of members (6 pages)
11 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: 2 burgage close chipping sodbury south gloucestershire BS17 6DZ (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Registered office changed on 15/08/96 from: 372 old street london EC1V 9LT (1 page)
15 August 1996New secretary appointed;new director appointed (1 page)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
26 July 1996Incorporation (12 pages)