UKBizDB.co.uk

EARNEX LTD

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

This company is commonly known as Earnex Ltd. The company was founded 10 years ago and was given the registration number 08678699. The firm's registered office is in NEW BARNET. You can find them at C/o Taylors Accountants Battle House, 1 East Barnet Road, New Barnet, Herts. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EARNEX LTD
Company Number:08678699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Taylors Accountants Battle House, 1 East Barnet Road, New Barnet, Herts, United Kingdom, EN4 8RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battle House, 1 East Barnet Road,, England, Londonderry, United Kingdom, EN4 8RR

Director07 July 2020Active
Battle House, 1 East Barnet Road, Barnet, England, EN4 8RR

Secretary20 February 2019Active
Battle House, Taylors Co Taylors Direct, 1 East Barnet Road, Barnet, England, EN4 8RR

Secretary01 March 2018Active
145-157, St John Street, London, England, EC1V 4PW

Director05 September 2013Active
Battle House, East Barnet Road, Barnet, England, EN4 8RR

Director14 December 2018Active
Indaba, Denham Ave, Denham Uxbridge, London, United Kingdom, UB9 5ER

Director10 July 2015Active
Papillon Desahill Condominium, 21 Jalan Morib, Taman Desa, Kuala Lumpur, Malaysia, 58100

Director06 March 2018Active
45 Sackville Gardens, Ilford, Essex, United Kingdom, IG1 3LJ

Director23 November 2015Active
34 A, Blackhorse Road, London, United Kingdom, E17 7BE

Director12 January 2016Active
26,Crown Hill,, Rayleigh, Essex,, London, United Kingdom, SS6 7HG

Director10 July 2015Active

People with Significant Control

Mr Abaidullah Ahmed
Notified on:19 June 2020
Status:Active
Date of birth:June 2020
Nationality:Pakistani
Country of residence:England
Address:20-22, Wenlock Road, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harry Choon Lum Cho
Notified on:14 December 2018
Status:Active
Date of birth:August 1991
Nationality:Malaysian
Country of residence:England
Address:Battle House, 1 East Barnet Road, Barnet, England, EN4 8RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eng Huat Lee
Notified on:09 March 2018
Status:Active
Date of birth:March 1967
Nationality:Malaysian
Country of residence:Malaysia
Address:Papillon Desahill Condominium, 21japan Morib, Kuala Lumpur, Malaysia, 58100
Nature of control:
  • Right to appoint and remove directors as firm
Mr Eng Huat Lee
Notified on:09 March 2018
Status:Active
Date of birth:March 1967
Nationality:Malaysian
Country of residence:Malaysia
Address:Papillon Desahill. Condominium, 21 Jalan Morib, Ttaman Desa, Malaysia, 58100
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-27Dissolution

Dissolution application strike off company.

Download
2020-07-08Address

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

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-12-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-03-06Address

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

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.