Dissolved
Dissolved 2014-02-18
Company Information for 2SX LIMITED
IPSWICH, SUFFOLK, IP3,
|
Company Registration Number
04928788
Private Limited Company
Dissolved Dissolved 2014-02-18 |
Company Name | |
---|---|
2SX LIMITED | |
Legal Registered Office | |
IPSWICH SUFFOLK | |
Company Number | 04928788 | |
---|---|---|
Date formed | 2003-10-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2014-02-18 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 12:29:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY KEITH THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD JAMES BULL |
Company Secretary | ||
DAVID EDWARD JAMES BULL |
Director | ||
DIANE SUSAN THORPE |
Director | ||
JOHN FRANCIS FAIRWEATHER |
Company Secretary | ||
JOHN FRANCIS FAIRWEATHER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/12 FULL LIST | |
AR01 | 10/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O GRACEMOORE LIMITED 14 DEDHAM VALE BUSINESS CENTRE MANNINGTREE ROAD DEDHAM COLCHESTER ESSEX CO7 6BL ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
RES13 | EXEMPT FROM APPOINTING AN AUDITOR 31/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM FLEETWOOD HOUSE CHELMSFORD ROAD FELSTED DUNMOW ESSEX CM6 3ET UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BULL | |
AP01 | DIRECTOR APPOINTED MR ANTHONY KEITH THORPE | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE THORPE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD JAMES BULL / 19/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM FLEETWOOD HOUSE CHELMSFORD ROAD FELSTED DUNMOW ESSEX CM6 3GT | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DIANE FAIRWEATHER / 03/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 8 ADMIRALS WALK CHELMSFORD ESSEX CM1 2XS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-05 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as 2SX LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 2SX LIMITED | Event Date | 2013-11-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 2SX LIMITED | Event Date | 2011-11-01 |
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. |