Company NameX18 (UK) Limited
Company StatusDissolved
Company Number03988628
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameChoosemarks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePetur Bjornsson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIcelandic
StatusClosed
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressStarhagi 6
107 Reykjavik
Iceland
Foreign
Director NameMagnus Gudmundsson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIcelandic
StatusClosed
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressGauskas 45
221 Hafnarfjordur
Iceland
Secretary NameMagnus Gudmundsson
NationalityIcelandic
StatusClosed
Appointed30 May 2000(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressGauskas 45
221 Hafnarfjordur
Iceland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFishgate
William Wright Dock
Hull
East Yorkshire
HU1 2ET
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£199,115
Gross Profit£9,956
Net Worth-£25
Current Liabilities£190,295

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
18 May 2003Return made up to 09/05/03; full list of members (7 pages)
6 August 2002Full accounts made up to 31 December 2000 (9 pages)
27 June 2002Registered office changed on 27/06/02 from: isberg house kingston street hull north humberside HU1 2DB (1 page)
31 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 October 2000Particulars of mortgage/charge (4 pages)
22 June 2000Memorandum and Articles of Association (9 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Company name changed choosemarks LIMITED\certificate issued on 16/06/00 (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)