Company NameComms X L Limited
Company StatusDissolved
Company Number02607751
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)
Dissolution Date5 October 2012 (11 years, 5 months ago)
Previous NameSpeed 1565 Limited

Business Activity

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

Directors

Director NameMr James David Wenninger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(19 years after company formation)
Appointment Duration2 years, 4 months (closed 05 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Secretary NameSimon John Kershaw
StatusClosed
Appointed13 May 2010(19 years after company formation)
Appointment Duration2 years, 4 months (closed 05 October 2012)
RoleCompany Director
Correspondence Address1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMichael Harman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 06 January 2006)
RoleCompany Director
Correspondence Address1 Hillcross Avenue
Morden
Surrey
SM4 4AT
Secretary NameMr Edward Harman
NationalityBritish
StatusResigned
Appointed13 May 1991(1 week, 3 days after company formation)
Appointment Duration12 years, 7 months (resigned 02 January 2004)
RoleSecretary
Correspondence Address69 Trelawney Estate
Paragon Road
Hackney
E9 6p6
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 January 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR
Secretary NameDenise Lesley Hall
NationalityBritish
StatusResigned
Appointed02 January 2004(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 January 2006)
RoleSoftware House
Correspondence Address1 Hillcross Avenue
Morden
Surrey
SM4 4AT
Director NameMr Raymond Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12000 Market Street
Apartment 389
Reston
Virginia
20190
Secretary NameJohn Rowson
NationalityBritish
StatusResigned
Appointed06 January 2006(14 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 September 2006)
RoleCompany Director
Correspondence Address2 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DX
Secretary NameJames David Wenninger
NationalityBritish
StatusResigned
Appointed14 September 2006(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 2010)
RoleCompany Director
Correspondence Address116 Millhouses Lane
Sheffield
South Yorkshire
S7 2HB
Director NameHenry Hazel Graham Jr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address13895 Lewis Mill Way
Chantilly
Virginia
Va 20151
United States
Director NameMr Michael Quigley Keegan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address8806 Bel Air Place
Potomac
Md 20854
United States
Director NameMr Mark John Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2006(15 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressStone Cottage
Killiney Avenue
Killiney
Co Dublin
Irish
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved following liquidation (1 page)
5 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
5 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
12 June 2012Resolution insolvency:res re books (1 page)
12 June 2012Resolution insolvency:res re books (1 page)
16 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-03
(1 page)
16 August 2011Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages)
16 August 2011Declaration of solvency (3 pages)
16 August 2011Declaration of solvency (3 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages)
16 August 2011Appointment of a voluntary liquidator (1 page)
24 June 2011Termination of appointment of Henry Graham Jr as a director (1 page)
24 June 2011Termination of appointment of Michael Keegan as a director (1 page)
24 June 2011Termination of appointment of Mark Collins as a director (1 page)
24 June 2011Termination of appointment of Raymond Low as a director (1 page)
24 June 2011Termination of appointment of Henry Graham Jr as a director (1 page)
24 June 2011Termination of appointment of Mark Collins as a director (1 page)
24 June 2011Termination of appointment of Raymond Low as a director (1 page)
24 June 2011Termination of appointment of Michael Keegan as a director (1 page)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
(7 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 August 2010Director's details changed for Michael Keegan on 13 July 2010 (3 pages)
12 August 2010Director's details changed for Michael Keegan on 13 July 2010 (3 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Appointment of James David Wenninger as a director (2 pages)
13 May 2010Termination of appointment of James Wenninger as a secretary (1 page)
13 May 2010Termination of appointment of James Wenninger as a secretary (1 page)
13 May 2010Appointment of James David Wenninger as a director (2 pages)
13 May 2010Appointment of Simon John Kershaw as a secretary (1 page)
13 May 2010Appointment of Simon John Kershaw as a secretary (1 page)
23 September 2009Accounts made up to 31 December 2008 (9 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
1 June 2009Return made up to 03/05/09; full list of members (4 pages)
1 June 2009Return made up to 03/05/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
20 May 2008Return made up to 03/05/08; full list of members (4 pages)
7 April 2008Full accounts made up to 31 December 2006 (16 pages)
7 April 2008Full accounts made up to 31 December 2006 (16 pages)
20 August 2007Return made up to 03/05/07; full list of members (3 pages)
20 August 2007Return made up to 03/05/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
21 June 2007Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page)
21 June 2007Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
25 May 2006Return made up to 03/05/06; full list of members (6 pages)
25 May 2006Return made up to 03/05/06; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (2 pages)
17 February 2006Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (2 pages)
24 January 2006Registered office changed on 24/01/06 from: x l house C83 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
24 January 2006Registered office changed on 24/01/06 from: x l house C83 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 June 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(7 pages)
23 June 2005Return made up to 03/05/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
1 June 2004Return made up to 03/05/04; full list of members (6 pages)
8 March 2004Registered office changed on 08/03/04 from: xl house 73 summerstown london SW17 0BQ (1 page)
8 March 2004Registered office changed on 08/03/04 from: xl house 73 summerstown london SW17 0BQ (1 page)
5 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 November 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
28 May 2003Return made up to 03/05/03; full list of members (6 pages)
24 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 July 2002Return made up to 03/05/02; full list of members (6 pages)
16 July 2002Return made up to 03/05/02; full list of members (6 pages)
13 May 2002Return made up to 03/05/01; full list of members (6 pages)
13 May 2002Return made up to 03/05/01; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
19 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (8 pages)
30 March 2000Full accounts made up to 31 May 1999 (8 pages)
16 June 1999Return made up to 30/04/99; full list of members (6 pages)
16 June 1999Return made up to 30/04/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 May 1998 (13 pages)
5 March 1999Full accounts made up to 31 May 1998 (13 pages)
28 July 1998Return made up to 03/05/98; no change of members (4 pages)
28 July 1998Return made up to 03/05/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 May 1997 (12 pages)
25 January 1998Full accounts made up to 31 May 1997 (12 pages)
15 July 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Return made up to 03/05/97; no change of members (4 pages)
13 March 1997Full accounts made up to 31 May 1996 (12 pages)
13 March 1997Full accounts made up to 31 May 1996 (12 pages)
27 September 1996Return made up to 03/05/96; full list of members (6 pages)
27 September 1996Return made up to 03/05/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 May 1995 (12 pages)
18 March 1996Full accounts made up to 31 May 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 June 1994Return made up to 03/05/94; no change of members (4 pages)
9 November 1993Auditor's resignation (1 page)
9 November 1993Auditor's resignation (1 page)
6 July 1993Return made up to 30/04/93; full list of members
  • 363(287) ‐ Registered office changed on 06/07/93
(6 pages)
9 June 1992Return made up to 30/04/92; full list of members (5 pages)
8 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1991Ad 30/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 September 1991Ad 30/07/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1991Registered office changed on 20/08/91 from: c/o george hay & co. 1A the wynd letchworth garden city hertfordshire, SG6 3E2 (1 page)
20 August 1991Registered office changed on 20/08/91 from: c/o george hay & co. 1A the wynd letchworth garden city hertfordshire, SG6 3E2 (1 page)
14 August 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
14 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1991Accounting reference date notified as 31/05 (1 page)
14 August 1991Accounting reference date notified as 31/05 (1 page)
22 May 1991Registered office changed on 22/05/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 May 1991Company name changed speed 1565 LIMITED\certificate issued on 23/05/91 (2 pages)
22 May 1991Registered office changed on 22/05/91 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 May 1991Company name changed speed 1565 LIMITED\certificate issued on 23/05/91 (2 pages)
3 May 1991Incorporation (17 pages)
3 May 1991Incorporation (17 pages)