This company is commonly known as Accelerated Dynamics X Limited. The company was founded 8 years ago and was given the registration number 09880556. The firm's registered office is in LONDON. You can find them at C/o Farha Legal Ltd, 8-10 Hill Street, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | ACCELERATED DYNAMICS X LIMITED |
---|---|---|
Company Number | : | 09880556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2015 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Farha Legal Ltd, 8-10 Hill Street, London, United Kingdom, W1J 5NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farha, 8-10 Hill Street, London, Greater London, England, W1J 5NG | Secretary | 30 September 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 30 September 2020 | Active |
4610/20, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU | Director | 03 January 2019 | Active |
4th Floor 89, Great Eastern St, London, United Kingdom, EC2A 3HX | Director | 23 August 2016 | Active |
Farha, 8-10 Hill Street, London, Greater London, England, W1J 5NG | Director | 18 September 2020 | Active |
Room 105 Centre For Innovation And Enterprise, Oxford University, Begbroke Science Park, Yarnton, OX5 1PF | Director | 19 November 2015 | Active |
4610/20, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU | Director | 22 January 2020 | Active |
263-269, Tech City College, City Road, London, England, EC1V 1JX | Director | 22 August 2016 | Active |
25, Kirby Estate, Southwark Park Road, London, United Kingdom, SE16 2EE | Director | 19 November 2015 | Active |
Mr. Lars Christian Bjarnram | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Animal Dynamics Limited | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Room 015 Centre For Innovation And Enterprise, Oxford University Begbroke Science Park, Kidlington, England, OX5 1PF |
Nature of control | : |
|
Mr Umar Javed Wani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Indian |
Address | : | Room 105 Centre For Innovation And Enterprise, Oxford University, Yarnton, OX5 1PF |
Nature of control | : |
|
Mr Mantus Gribulis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Lithuanian |
Address | : | Room 105 Centre For Innovation And Enterprise, Oxford University, Yarnton, OX5 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Resolution | Resolution. | Download |
2023-12-08 | Resolution | Resolution. | Download |
2023-12-08 | Resolution | Resolution. | Download |
2023-12-05 | Capital | Capital name of class of shares. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-11-02 | Gazette | Gazette filings brought up to date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.