Company NameXelort Latropa Limited
Company StatusDissolved
Company Number10502341
CategoryPrivate Limited Company
Incorporation Date29 November 2016(7 years, 4 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameTrolex Aportal Holdings Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(8 months after company formation)
Appointment Duration3 months, 3 weeks (closed 21 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGateley Plc, Ship Canal House 98 King Street
Manchester
M4 2WU
Director NameGary David Christopher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Glyn Pierce-Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NamePatrick Raymond Brian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY

Location

Registered Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
25 August 2017Application to strike the company off the register (3 pages)
2 August 2017Appointment of Mr Christopher Dunn as a director on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Glyn Pierce-Jones as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Glyn Pierce-Jones as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Patrick Raymond Brian as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Gary David Christopher as a director on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Christopher Dunn as a director on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Patrick Raymond Brian as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Gary David Christopher as a director on 2 August 2017 (1 page)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
6 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
(3 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 November 2016Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)