Company NameXidus Limited
Company StatusDissolved
Company Number08871826
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameStroud Resourcing Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Guy Dylan Stroud
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address18 Ainsty Grove
York
North Yorkshire
YO24 1HQ
Director NameMrs Joanna Claire Stroud
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address18 Ainsty Grove
York
North Yorkshire
YO24 1HQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Location

Registered AddressSuite 1a Realtex House
Leeds Road Rawdon
Leeds
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Guy Dylan Stroud
50.00%
Ordinary
50 at £1Joanna Claire Stroud
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (5 pages)
27 May 2015Application to strike the company off the register (5 pages)
25 February 2015Company name changed stroud resourcing LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
25 February 2015Change of name notice (2 pages)
25 February 2015Company name changed stroud resourcing LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(2 pages)
25 February 2015Change of name notice (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
12 February 2014Appointment of Mr Guy Dylan Stroud as a director (3 pages)
12 February 2014Appointment of Mr Guy Dylan Stroud as a director (3 pages)
12 February 2014Appointment of Miss Joanna Claire Stroud as a director (3 pages)
12 February 2014Appointment of Miss Joanna Claire Stroud as a director (3 pages)
3 February 2014Termination of appointment of Laurence Adams as a director (1 page)
3 February 2014Termination of appointment of Laurence Adams as a director (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(38 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
(38 pages)