Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Xma Print Solutions Limited
Xma Print Solutions Limited is a dissolved company incorporated on 21 December 2009 with the registered office located in Nottingham, Nottinghamshire. Xma Print Solutions Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 February 2014
(11 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07110264
Private limited company
Age
15 years
Incorporated
21 December 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Xma Print Solutions Limited
Contact
Address
Wilford Industrial Estate Ruddington Lane
Wilford
Nottingham
Nottinghamshire
NG11 7EP
Same address for the past
15 years
Companies in NG11 7EP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Sunil Jayantilal Madhani
Director • Group Finance Director • British • Lives in England • Born in Sep 1966
Duncan Gavin Forsyth
Director • British • Lives in UK • Born in Aug 1965
Mrs Christine Batchelor
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Centresoft Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Westcoast Limited
Sunil Jayantilal Madhani is a mutual person.
Active
P.D.Q. Distribution Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Spire Technology Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Automated Systems Group Limited
Duncan Gavin Forsyth is a mutual person.
Active
Art Systems Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Combined Distribution (Holdings) Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Hemani Ventures Ltd
Sunil Jayantilal Madhani is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£8K
Decreased by £65K (-89%)
Turnover
£2.71M
Increased by £1.27M (+88%)
Employees
7
Increased by 2 (+40%)
Total Assets
£504K
Decreased by £29K (-5%)
Total Liabilities
-£302K
Decreased by £181K (-37%)
Net Assets
£202K
Increased by £152K (+304%)
Debt Ratio (%)
60%
Decreased by 30.7% (-34%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 4 Feb 2014
Voluntary Gazette Notice
11 Years Ago on 22 Oct 2013
Application To Strike Off
11 Years Ago on 7 Oct 2013
Confirmation Submitted
12 Years Ago on 20 Feb 2013
Mr Duncan Gavin Forsyth Appointed
13 Years Ago on 16 Aug 2012
Mrs Christine Batchelor Appointed
13 Years Ago on 16 Aug 2012
John Purdy Resigned
13 Years Ago on 16 Aug 2012
Full Accounts Submitted
13 Years Ago on 4 May 2012
Mr Sunil Madhani Appointed
13 Years Ago on 9 Feb 2012
Simon Perret Resigned
13 Years Ago on 8 Feb 2012
Get Alerts
Get Credit Report
Discover Xma Print Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Feb 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2013
Application to strike the company off the register
Submitted on 7 Oct 2013
Annual return made up to 21 December 2012 with full list of shareholders
Submitted on 20 Feb 2013
Termination of appointment of John Purdy as a director
Submitted on 16 Aug 2012
Appointment of Mrs Christine Batchelor as a secretary
Submitted on 16 Aug 2012
Appointment of Mr Duncan Gavin Forsyth as a director
Submitted on 16 Aug 2012
Full accounts made up to 31 December 2011
Submitted on 4 May 2012
Appointment of Mr Sunil Madhani as a director
Submitted on 9 Feb 2012
Termination of appointment of Simon Perret as a director
Submitted on 8 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs