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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Battle House, 1 East Barnet Road,, England, Londonderry, United Kingdom, EN4 8RR | Director | 07 July 2020 | Active |
Battle House, 1 East Barnet Road, Barnet, England, EN4 8RR | Secretary | 20 February 2019 | Active |
Battle House, Taylors Co Taylors Direct, 1 East Barnet Road, Barnet, England, EN4 8RR | Secretary | 01 March 2018 | Active |
145-157, St John Street, London, England, EC1V 4PW | Director | 05 September 2013 | Active |
Battle House, East Barnet Road, Barnet, England, EN4 8RR | Director | 14 December 2018 | Active |
Indaba, Denham Ave, Denham Uxbridge, London, United Kingdom, UB9 5ER | Director | 10 July 2015 | Active |
Papillon Desahill Condominium, 21 Jalan Morib, Taman Desa, Kuala Lumpur, Malaysia, 58100 | Director | 06 March 2018 | Active |
45 Sackville Gardens, Ilford, Essex, United Kingdom, IG1 3LJ | Director | 23 November 2015 | Active |
34 A, Blackhorse Road, London, United Kingdom, E17 7BE | Director | 12 January 2016 | Active |
26,Crown Hill,, Rayleigh, Essex,, London, United Kingdom, SS6 7HG | Director | 10 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-27 | Dissolution | Dissolution application strike off company. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Termination secretary company with name termination date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.