Active - Proposal to Strike off
Company Information for ERNAX INVESTMENTS LIMITED
Devonshire House, 60 Goswell Road, London, EC1M 7AD,
|
Company Registration Number
02221859
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ERNAX INVESTMENTS LIMITED | ||
Legal Registered Office | ||
Devonshire House 60 Goswell Road London EC1M 7AD Other companies in EC1M | ||
Previous Names | ||
|
Company Number | 02221859 | |
---|---|---|
Company ID Number | 02221859 | |
Date formed | 1988-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2018-01-31 | |
Return next due | 2019-02-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-15 10:41:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ERNAX INVESTMENTS LIMITED | 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 | Dissolved | Company formed on the 1997-07-02 |
Officer | Role | Date Appointed |
---|---|---|
ARLETTE RACINE |
||
ARLETTE RACINE |
||
MICHEL RETHORET |
||
KHALED TLILI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEL RETHORET |
Company Secretary | ||
FILIPPO BRIGNONE |
Director | ||
KARIM CHAKROUN |
Director | ||
ANDREW PORTER SMITH |
Director | ||
ARLETTE RACINE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL EQUITY PARTNERS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
TRIMARK LONDON LIMITED | Company Secretary | 1992-12-29 | CURRENT | 1986-06-10 | Dissolved 2015-07-21 | |
CARNSTEAD LIMITED | Company Secretary | 1992-11-12 | CURRENT | 1988-03-03 | Active - Proposal to Strike off | |
BRAINS INTERNATIONAL LIMITED | Company Secretary | 1992-08-09 | CURRENT | 1982-02-09 | Active - Proposal to Strike off | |
BRAINS INTERNATIONAL LIMITED | Director | 1992-08-09 | CURRENT | 1982-02-09 | Active - Proposal to Strike off | |
T.O.C. TRADING OVERSEAS CONSULTING LIMITED | Director | 2014-09-01 | CURRENT | 2005-07-12 | Active - Proposal to Strike off | |
MURTON SERVICES LIMITED | Director | 2010-10-01 | CURRENT | 1986-11-26 | Active - Proposal to Strike off | |
GLOBAL EQUITY PARTNERS LIMITED | Director | 2010-04-30 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
INTERWEST CONSULTING AND HOLDINGS MANAGEMENT LIMITED | Director | 2002-11-06 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
TRIMARK LONDON LIMITED | Director | 1992-12-29 | CURRENT | 1986-06-10 | Dissolved 2015-07-21 | |
CARNSTEAD LIMITED | Director | 1992-11-12 | CURRENT | 1988-03-03 | Active - Proposal to Strike off | |
BRAINS INTERNATIONAL LIMITED | Director | 1992-08-09 | CURRENT | 1982-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michel Rethoret on 2014-01-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Khaled Tlili on 2014-08-11 | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED KHALED TLILI | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Michel Rethoret on 2010-04-30 | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED HYPPUS HOLDING LIMITED CERTIFICATE ISSUED ON 11/06/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/02/02 | |
363(288) | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
88(2)R | AD 10/12/01--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED SUTTONHOUSE LIMITED CERTIFICATE ISSUED ON 21/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
244 | DELIVERY EXT'D 3 MTH 31/12/97 | |
363s | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ERNAX INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |