This company is commonly known as Askalix Limited. The company was founded 25 years ago and was given the registration number 03762890. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 73120 - Media representation services.
Name | : | ASKALIX LIMITED |
---|---|---|
Company Number | : | 03762890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 New Fetter Lane, London, United Kingdom, EC4A 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 19 January 2015 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 15 May 2019 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 29 January 2019 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 15 May 2019 | Active |
13, College Ride, Bagshot, GU19 5EW | Secretary | 22 September 2009 | Active |
46 Swanage Drive, Redcar, TS10 2RH | Secretary | 04 December 2002 | Active |
Yew Bank Skipton Road, Utley, Keighley, BD20 6HJ | Secretary | 18 April 2002 | Active |
70 Cheriton Square, London, SW17 8AE | Secretary | 30 July 2004 | Active |
26 Stopham Road, Maidenbower, Crawley, RH10 7JF | Secretary | 12 May 2005 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 23 November 2006 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 29 April 1999 | Active |
5 Wells Green, Barton, Richmond, DL10 6NH | Director | 18 April 2002 | Active |
8 Old Stable Mews, Mountgrove Road, Highbury, London, N5 2LR | Director | 23 November 2006 | Active |
Web.Com Group, Inc, 12808 Gran Bay Pkwy, West Jacksonville, United States, FL 32258 | Director | 31 July 2014 | Active |
Web.Com Group, Inc, 12808 Gran Bay Pkwy, West Jacksonville, United States, FL 32258 | Director | 31 July 2014 | Active |
Fullers Hill Farmhouse, Fullers Hill, Seal, TN15 0EN | Director | 23 November 2006 | Active |
13, College Ride, Bagshot, GU19 5EW | Director | 22 September 2009 | Active |
85 Park Road, Teddington, TW11 0AW | Director | 23 November 2006 | Active |
Silverwood, 9 Fairmile Lane, Cobham, KT11 2DL | Director | 23 November 2006 | Active |
21 Hillside Road, Darlington, DL3 8HB | Director | 29 April 1999 | Active |
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Director | 01 July 2018 | Active |
Yew Bank Skipton Road, Utley, Keighley, BD20 6HJ | Director | 18 April 2002 | Active |
Redwood House, 9 Queen Annes Road, Windsor, SL4 2BJ | Director | 22 September 2009 | Active |
Bucksbridge House, Heron Path, Wendover, HP22 6NN | Director | 30 July 2004 | Active |
Web.Com Group, Inc, 12808 Gran Bay Pkwy, West Jacksonville, United States, FL 32258 | Director | 31 July 2014 | Active |
50 Manchuria Road, London, SW11 6AE | Director | 31 December 2007 | Active |
27 Bolingbroke Road, London, W14 0AJ | Director | 30 July 2004 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 29 April 1999 | Active |
Enable Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, New Fetter Lane, London, United Kingdom, EC4A 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-20 | Dissolution | Dissolution application strike off company. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.