Company NameXMS Solutions Limited
Company StatusDissolved
Company Number03417274
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Stewart Wilson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langley Place
Billericay
Essex
CM12 0FR
Secretary NameDavid Redgrave
NationalityBritish
StatusClosed
Appointed16 May 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address43 Paslows
Basildon
Essex
SS16 4LR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMoira Georgia Saunders
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£48,600
Gross Profit£48,600
Net Worth£8,642
Current Liabilities£11,896

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
28 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002New secretary appointed (2 pages)
13 December 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
11 September 2001Return made up to 11/08/01; full list of members (6 pages)
20 March 2001Full accounts made up to 31 January 2000 (11 pages)
14 November 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Return made up to 11/08/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 January 1999 (11 pages)
17 March 1999Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
21 August 1998Return made up to 11/08/98; full list of members (6 pages)
5 September 1997Ad 11/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
11 August 1997Incorporation (17 pages)