Xs Marketing Solutions Ltd

General information

Name:

Xs Marketing Solutions Limited

Office Address:

5 Sackville Avenue Hayes BR2 7JS Bromley

Number: 07246482

Incorporation date: 2010-05-07

Dissolution date: 2023-01-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07246482 fifteen years ago, Xs Marketing Solutions Ltd had been a private limited company until 2023-01-17 - the date it was dissolved. Its official registration address was 5 Sackville Avenue, Hayes Bromley. This firm has operated under three previous names. The company's very first name, Citygreen Design & Build, was changed on 2011-08-12 to Green City Energy. The current name, in use since 2017, is Xs Marketing Solutions Ltd.

The following company was supervised by a single managing director: Susan L. who was in charge of it for one year.

  • Previous company's names
  • Xs Marketing Solutions Ltd 2017-06-28
  • Green City Energy Limited 2011-08-12
  • Citygreen Design & Build Ltd 2010-05-07

Financial data based on annual reports

Company staff

Susan L.

Role: Director

Appointed: 10 October 2022

Latest update: 7 June 2025

People with significant control

Alan L.
Notified on 6 April 2016
Ceased on 27 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 May 2023
Confirmation statement last made up date 07 May 2022
Annual Accounts 12 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 12 February 2013
Annual Accounts 2 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 February 2014
Annual Accounts 24 August 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 August 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2014-06-01
Date Approval Accounts 16 June 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
End Date For Period Covered By Report 2015-05-31
Annual Accounts 23 June 2017
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 23 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies