XMA PRINT SOLUTIONS LIMITED
Overview
| Company Name | XMA PRINT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07110264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XMA PRINT SOLUTIONS LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is XMA PRINT SOLUTIONS LIMITED located?
| Registered Office Address | Wilford Industrial Estate Ruddington Lane Wilford NG11 7EP Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XMA PRINT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEGATE 585 LIMITED | Dec 21, 2009 | Dec 21, 2009 |
What are the latest accounts for XMA PRINT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for XMA PRINT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Purdy as a director on Jul 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christine Batchelor as a secretary on Jul 31, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Mr Duncan Gavin Forsyth as a director on Jul 31, 2012 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Mr Sunil Madhani as a director on Jan 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Edward Perret as a director on Jan 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Dec 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of John Purdy as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Simon Edward Perret as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gavin Cummings as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Castlegate Directors Limited as a director | 2 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on Feb 12, 2010 | 2 pages | AD01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital following an allotment of shares on Feb 02, 2010
| 6 pages | SH01 | ||||||||||
Certificate of change of name Company name changed castlegate 585 LIMITED\certificate issued on 11/02/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of XMA PRINT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BATCHELOR, Christine | Secretary | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate Nottinghamshire | 171417200001 | |||||||||||
| FORSYTH, Duncan Gavin | Director | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate Nottinghamshire | United Kingdom | British | 108380160002 | |||||||||
| MADHANI, Sunil Jayantilal | Director | Ruddington Lane Wilford NG11 7EP Nottingham Wilford Industrial Estate Nottinghamshire | England | British | 101754170001 | |||||||||
| CUMMINGS, Gavin George | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire | United Kingdom | British | 140030270001 | |||||||||
| PERRET, Simon Edward | Director | Ullswater Avenue Barrow Upon Soar LE12 8QR Loughborough 2 Leicestershire | United Kingdom | British | 26612310001 | |||||||||
| PURDY, John | Director | Ashleigh Cottage Stillogran Park Blackrock Co Dublin Ireland | Ireland | Irish | 143337550001 | |||||||||
| CASTLEGATE DIRECTORS LIMITED | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire |
| 128874440001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0