This company is commonly known as Ax3 Ltd. The company was founded 7 years ago and was given the registration number 10759970. The firm's registered office is in CLAYBROOKE PARVA. You can find them at Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth. This company's SIC code is 93130 - Fitness facilities.
Name | : | AX3 LTD |
---|---|---|
Company Number | : | 10759970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 May 2017 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB | Director | 08 May 2017 | Active |
Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE | Director | 29 March 2019 | Active |
Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE | Director | 29 March 2019 | Active |
63, Lammasmead, Broxbourne, England, EN10 6PG | Director | 24 October 2017 | Active |
63, Lammasmead, Broxbourne, England, EN10 6PG | Director | 08 May 2017 | Active |
Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE | Director | 08 May 2017 | Active |
417, Lansbury Drive, Hayes, England, UB4 8SA | Director | 20 April 2018 | Active |
417, Lansbury Drive, Hayes, England, UB4 8SA | Director | 20 April 2018 | Active |
3-5, High Street, Energie Fitness, Southend-On-Sea, United Kingdom, SS1 1JE | Director | 29 March 2019 | Active |
Mr Mohamed Youssef Shaheen | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE |
Nature of control | : |
|
Marwan Nagy Mahmoud Mohamed Mahmoud | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE |
Nature of control | : |
|
Mr Sherif Nagy Mahmoud Mohamed | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE |
Nature of control | : |
|
Mr Marwan Nagy Mahmoud | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | 417, Lansbury Drive, Hayes, England, UB4 8SA |
Nature of control | : |
|
Mr Sherif Nagy Mahmoud Mohamed | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | 417, Lansbury Drive, Hayes, England, UB4 8SA |
Nature of control | : |
|
Shah Muneeb Alam | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE |
Nature of control | : |
|
Shah Moheb Alam | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE |
Nature of control | : |
|
Shah Sameer Alam | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-12 | Resolution | Resolution. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.