UKBizDB.co.uk

DAX INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dax International Limited. The company was founded 24 years ago and was given the registration number 03931554. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:DAX INTERNATIONAL LIMITED
Company Number:03931554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Secretary02 July 2018Active
6065, Parkland Boulevard, Cleveland, United States, 44124

Director02 July 2018Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director02 July 2018Active
6065, Parkland Boulevard, Cleveland, United States, 44124

Director02 July 2018Active
Monks Orchard, Church End, Twyning, Tewkesbury, England, GL20 6DA

Secretary23 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 February 2000Active
Monks Orchard, Churchend, Twyning, Tewkesbury, GL20 6DA

Director23 February 2000Active
Monks Orchard, Church End, Twyning, Tewkesbury, England, GL20 6DA

Director01 April 2001Active
10 Homestead Court, Jamestown, Rhode Island, Usa,

Director23 February 2000Active
Suite 1, St. James's Square, London, England, SW1Y 4LB

Director06 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 February 2000Active

People with Significant Control

Apollo Aerospace Components Limited
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Hugh Buck
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Suite 1, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-26Dissolution

Dissolution application strike off company.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-07-03Accounts

Change account reference date company current shortened.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person secretary company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-05-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.