This company is commonly known as Newdex Global Ltd. The company was founded 6 years ago and was given the registration number 11141903. The firm's registered office is in ILFORD. You can find them at Apex Chambers, 58a Ilford Lane, Ilford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEWDEX GLOBAL LTD |
---|---|---|
Company Number | : | 11141903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 January 2018 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apex Chambers, 58a Ilford Lane, Ilford, Essex, England, IG1 2JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY | Director | 01 June 2018 | Active |
Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY | Director | 01 June 2018 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 10 January 2018 | Active |
Apex Chambers, 58a Ilford Lane, Ilford, United Kingdom, IG1 2JY | Director | 17 April 2018 | Active |
Mr Alexander Pixley Salmon | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY |
Nature of control | : |
|
Mr Edward James Joseph | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apex Chambers, 58a Ilford Lane, Ilford, England, IG1 2JY |
Nature of control | : |
|
Mr Edward James Dujon | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apex Chambers, 58a Ilford Lane, Ilford, United Kingdom, IG1 2JY |
Nature of control | : |
|
Nominee Solutions Limited | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice voluntary. | Download |
2019-10-22 | Dissolution | Dissolution application strike off company. | Download |
2019-10-05 | Gazette | Gazette filings brought up to date. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.