This company is commonly known as Fixatex Associates Limited. The company was founded 24 years ago and was given the registration number 03998717. The firm's registered office is in . You can find them at 5 North End Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | FIXATEX ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03998717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 North End Road, London, NW11 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Russell Gardens, London, NW11 9NL | Secretary | 27 June 2000 | Active |
30 Russell Gardens, London, NW11 9NL | Director | 27 June 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 May 2000 | Active |
14 Riverside Drive, Golders Green Road, London, NW11 9PU | Director | 27 June 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 May 2000 | Active |
Mr Esra Joshua Storz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | 5 North End Road, NW11 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette filings brought up to date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Gazette | Gazette notice compulsory. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.