XIMAX AFRICANA LIMITED
COLERAINE P&P PROPERTIES ECOSSE LIMITED


Company number NI068852
Status Liquidation
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address 2 SHUTTLE HILL, COLERAINE, LONDONDERRY, BT51 3BZ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Appointment of liquidator compulsory; Order of court to wind up; Voluntary strike-off action has been suspended. The most likely internet sites of XIMAX AFRICANA LIMITED are www.ximaxafricana.co.uk, and www.ximax-africana.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Ximax Africana Limited is a Private Limited Company. The company registration number is NI068852. Ximax Africana Limited has been working since 10 April 2008. The present status of the company is Liquidation. The registered address of Ximax Africana Limited is 2 Shuttle Hill Coleraine Londonderry Bt51 3bz. . POLLOCK, Richard John is a Secretary of the company. PLATT, Daniel Godfrey is a Director of the company. POLLOCK, Richard John is a Director of the company. Secretary HELLINGS, John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
POLLOCK, Richard John
Appointed Date: 10 April 2008

Director
PLATT, Daniel Godfrey
Appointed Date: 10 April 2008
75 years old

Director
POLLOCK, Richard John
Appointed Date: 10 April 2008
56 years old

Resigned Directors

Secretary
HELLINGS, John
Resigned: 10 April 2008
Appointed Date: 10 April 2008

XIMAX AFRICANA LIMITED Events

06 Jun 2016
Appointment of liquidator compulsory
13 Sep 2012
Order of court to wind up
08 Mar 2012
Voluntary strike-off action has been suspended
02 Dec 2011
First Gazette notice for voluntary strike-off
16 Nov 2011
Application to strike the company off the register
...
... and 13 more events
23 Jan 2010
Annual return made up to 10 April 2009 with full list of shareholders
25 Nov 2009
Change of name notice
17 Nov 2009
Company name changed p&p properties ecosse LIMITED\certificate issued on 17/11/09
  • RES15 ‐ Change company name resolution on 2009-11-07

30 Apr 2008
Change of dirs/sec
10 Apr 2008
Incorporation