Dissolved 2018-06-23
Company Information for AMAXA DESIGN LTD
239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
06668429
Private Limited Company
Dissolved Dissolved 2018-06-23 |
Company Name | |
---|---|
AMAXA DESIGN LTD | |
Legal Registered Office | |
239 REGENTS PARK ROAD LONDON N3 3LF Other companies in SS6 | |
Company Number | 06668429 | |
---|---|---|
Date formed | 2008-08-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2018-06-23 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
KIRIKOOLA KATHLEEN CHALKLEY |
||
JOHN CHALKLEY |
||
KIRIKOOLA KATHLEEN CHALKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STILL STEEL STRUCTURES LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active - Proposal to Strike off | |
SPECIFIC STEEL STRUCTURES LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
STILL STEEL STRUCTURES LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 52 KELSO CLOSE RAYLEIGH ESSEX SS6 9RT | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2015 TO 31/08/2015 | |
LATEST SOC | 11/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 08/08/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 08/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED KIRIKOOLA KATHLEEN CHALKLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRIKOOLA KATHLEEN CHALKLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHALKLEY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA01 | CURRSHO FROM 31/08/2009 TO 31/03/2009 | |
SH01 | 01/05/09 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 08/08/09 FULL LIST | |
288a | DIRECTOR APPOINTED JOHN WILLIAM CHALKLEY | |
288a | DIRECTOR APPOINTED KIRIKOOLA KATHLEEN CHALKLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288a | DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-11 |
Appointmen | 2017-05-09 |
Resolution | 2017-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMAXA DESIGN LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as AMAXA DESIGN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMAXA DESIGN LTD | Event Date | 2017-05-04 |
Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF : Ag IF20244 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMAXA DESIGN LTD | Event Date | 2017-05-04 |
Notice is hereby given that the following resolutions were passed on 4 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be appointed as Liquidator of the Company." For further details contact: Stella Davies, Tel: 020 8371 5000 , or Email: stella.davis@spwca.com. Alternative contact: Grant Meadows, Email: grant@spwca.com Ag IF20244 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMAXA DESIGN LTD | Event Date | 2017-05-04 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 5 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 4 May 2017 . Office Holder Details: Stella Davis (IP No. 9585 ) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF For further details contact: Stella Davis, Telephone: 020 8371 5000 , or Email: stella.davis@spwcs.com . Alternative contact: Grant Meadows, Email: grant@spwca.com or Tel: 020 8371 5000. Ag IF20420 | |||
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. |