XMA PRINT SOLUTIONS LIMITED

XMA PRINT SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameXMA PRINT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07110264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XMA PRINT SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE 585 LIMITEDDec 21, 2009Dec 21, 2009

    What are the latest accounts for XMA PRINT SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for XMA PRINT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2013

    Statement of capital on Feb 20, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of John Purdy as a director on Jul 31, 2012

    1 pagesTM01

    Appointment of Mrs Christine Batchelor as a secretary on Jul 31, 2012

    1 pagesAP03

    Appointment of Mr Duncan Gavin Forsyth as a director on Jul 31, 2012

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Mr Sunil Madhani as a director on Jan 31, 2012

    2 pagesAP01

    Termination of appointment of Simon Edward Perret as a director on Jan 31, 2012

    1 pagesTM01

    Annual return made up to Dec 21, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Dec 21, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of John Purdy as a director

    3 pagesAP01

    Appointment of Mr Simon Edward Perret as a director

    3 pagesAP01

    Termination of appointment of Gavin Cummings as a director

    2 pagesTM01

    Termination of appointment of Castlegate Directors Limited as a director

    2 pagesTM01

    Memorandum and Articles of Association

    17 pagesMA

    Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on Feb 12, 2010

    2 pagesAD01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital following an allotment of shares on Feb 02, 2010

    • Capital: GBP 2
    6 pagesSH01

    Certificate of change of name

    Company name changed castlegate 585 LIMITED\certificate issued on 11/02/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Incorporation

    28 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationDec 21, 2009

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of XMA PRINT SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATCHELOR, Christine
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    Nottinghamshire
    Secretary
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    Nottinghamshire
    171417200001
    FORSYTH, Duncan Gavin
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    Nottinghamshire
    Director
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    Nottinghamshire
    United KingdomBritish108380160002
    MADHANI, Sunil Jayantilal
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    Nottinghamshire
    Director
    Ruddington Lane
    Wilford
    NG11 7EP Nottingham
    Wilford Industrial Estate
    Nottinghamshire
    EnglandBritish101754170001
    CUMMINGS, Gavin George
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    United KingdomBritish140030270001
    PERRET, Simon Edward
    Ullswater Avenue
    Barrow Upon Soar
    LE12 8QR Loughborough
    2
    Leicestershire
    Director
    Ullswater Avenue
    Barrow Upon Soar
    LE12 8QR Loughborough
    2
    Leicestershire
    United KingdomBritish26612310001
    PURDY, John
    Ashleigh Cottage
    Stillogran Park
    Blackrock
    Co Dublin
    Ireland
    Director
    Ashleigh Cottage
    Stillogran Park
    Blackrock
    Co Dublin
    Ireland
    IrelandIrish143337550001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Identification TypeEuropean Economic Area
    Registration Number4025805
    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