This company is commonly known as Attrax Limited. The company was founded 25 years ago and was given the registration number 03709039. The firm's registered office is in LONDON. You can find them at 190a Bermondsey Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ATTRAX LIMITED |
---|---|---|
Company Number | : | 03709039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 190a Bermondsey Street, London, England, SE1 3TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
190a, Bermondsey Street, London, England, SE1 3TQ | Director | 31 January 2022 | Active |
190a, Bermondsey Street, London, England, SE1 3TQ | Director | 31 January 2022 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 05 February 1999 | Active |
239 Upper Chobham Road, Camberley, GU15 1HB | Secretary | 01 August 2006 | Active |
8 Florence Close, Yateley, GU46 6PH | Secretary | 13 April 2005 | Active |
The Woodhouse, Lewes Road, Blackboys, Uckfield, England, TN22 5JA | Secretary | 12 October 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 February 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 05 February 1999 | Active |
239 Upper Chobham Road, Camberley, GU15 1HB | Director | 01 August 2006 | Active |
Belvedere, 239 Upper Chobham Road, Camberley, GU15 1HB | Director | 13 April 2005 | Active |
8 Florence Close, Yateley, GU46 6PH | Director | 13 April 2005 | Active |
Oak Lea, Coombe Lane, Ascot, England, SL5 7AT | Director | 12 October 2009 | Active |
234 Beaux Arts Building, Manor Gardens, London, N7 6JT | Director | 05 February 1999 | Active |
The Woodhouse, Lewes Road, Blackboys, Uckfield, England, TN22 5JA | Director | 01 January 2008 | Active |
4mat Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 190a, Bermondsey Street, London, England, SE1 3TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-21 | Dissolution | Dissolution application strike off company. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-26 | Resolution | Resolution. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.