Company NameXanda Recruitment Solutions Limited
Company StatusDissolved
Company Number08544074
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NamesDaisyblue Software Limited and Xanda Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Jody Ross Marks
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS

Location

Registered AddressMellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jody Marks
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
9 October 2015Company name changed daisyblue software LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
9 October 2015Company name changed xanda solutions LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
9 October 2015Company name changed daisyblue software LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
9 October 2015Company name changed xanda solutions LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Director's details changed for Mr Jody Ross Marks on 1 January 2014 (2 pages)
7 July 2014Director's details changed for Mr Jody Ross Marks on 1 January 2014 (2 pages)
7 July 2014Director's details changed for Mr Jody Ross Marks on 1 January 2014 (2 pages)
8 August 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport SK1 3TZ United Kingdom on 8 August 2013 (1 page)
24 May 2013Incorporation (27 pages)
24 May 2013Incorporation (27 pages)