Key Data
Equiniti X2 Services Limited is a dissolved company incorporated on 10 January 2005 with the registered office located in Esher, Surrey. Equiniti X2 Services Limited has been running for 19 years. There are currently 2 active directors and 1 active secretary according to the latest confirmation statement submitted on 10th January 2014.
Name
Equiniti X2 Services Limited
Status
DISSOLVED
Dissolved on 20 January 2015 (9 years ago)
Via voluntary strike-off
Was 10 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 10 January 2014 (10 years ago)
Next confirmation dated 10 January 2015
Was due on 24 January 2015 (9 years ago)
No changes occurred since incorporation
Accounts
Submitted
Last accounts submitted for period 31 December 2012 (11 years ago)
Accounts type was Full Accounts
Next accounts dated 31 December 2013
Was due on 30 September 2014 (9 years ago)
Company No.
05328133
Private Limited Company with Share Capital
Incorporation
10 January 2005
Incorporated 19 years ago
Size
Micro
Less than 10 employees or under £2 million turnover
Activity
A holding company.
People20
British • Director • Finance Director • Born in Oct 1962
DISSOLVED
David Venus & Company LLP
DISSOLVED
British • Director • Accountant • Born in Nov 1968
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
British • Director • Solicitor • Born in Mar 1970
RESIGNED
Latest Activity
Change Of Registered Office Address 9 Years28 May 2014 Mr Robert David Bloor Appointed 10 Years14 Feb 2014 Annual Return Submitted 10 Years14 Jan 2014 Mr Wayne Andrew Story Resigned 10 Years31 Oct 2013 Peter Kenneth Swabey Resigned 10 Years20 Sep 2013 David Venus & Company LLP Appointed 10 Years20 Sep 2013 Accounts Submitted 10 Years13 Aug 2013 Peter Kenneth Swabey Appointed 10 Years1 Aug 2013 Sharon Anne Atherton Resigned 10 Years31 Jul 2013 Change Of Company Name 11 Years28 Feb 2013 Annual Return Submitted 11 Years11 Jan 2013 Mr Martyn John Hindley Appointed 11 Years3 Dec 2012 Mr Robert David Bloor Resigned 11 Years3 Dec 2012 Accounts Submitted 11 Years8 Jun 2012 Mr Robert David Bloor Appointed 11 Years1 Jun 2012 Mr Alasdair Marnoch Resigned 11 Years31 May 2012 Annual Return Submitted 12 Years13 Jan 2012 Accounts Submitted 12 Years14 Jun 2011 Annual Return Submitted 13 Years7 Feb 2011 Change Of Accounting Reference Date 13 Years30 Dec 2010 Mr Wayne Andrew Story Appointed 13 Years22 Sep 2010 Accounts Submitted 13 Years27 Jul 2010 Timothy Michael Robinson Resigned 14 Years19 Apr 2010 Annual Return Submitted 14 Years8 Feb 2010 Accounts Submitted 14 Years3 Jan 2010 Annual Return Submitted 14 Years22 Dec 2009 Annual Return Submitted 15 Years2 Feb 2009 Accounts Submitted 15 Years18 Dec 2008 Annual Return Submitted 16 Years4 Feb 2008 Annual Return Submitted 16 Years4 Feb 2008
Financials
Net Assets, Total Assets & Total Liabilities (2006 - 2012)
Year Ended Dec 2012
Total Assets£162.3m -£3.16m (-1.91%)
vs previous year Total Liabilities£-201.09m -£6.95m (-3.58%)
vs previous year Net Assets£-38.78m -£10.11m (-35.26%)
vs previous year Cash in Bank Unreported
Employees 3 +1 (+50%)
vs previous year Turnover Unreported
Debt Ratio (%) 123.9% +6.57 (+5.6%)
vs previous year
Watch List
Stay updated with Equiniti X2 Services Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents126
Final Gazette 20 Jan 2015 • 1 Page
VIEW PDF Director's details changed 21 Nov 2014 • 2 Pages
VIEW PDF First Gazette 7 Oct 2014 • 1 Page
VIEW PDF Application to strike the company off the register 26 Sep 2014 • 4 Pages
VIEW PDF Registered office address changed 28 May 2014 • 1 Page
VIEW PDF