A7X LTD

Register to unlock more data on OkredoRegister

A7X LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06247000

Incorporation date

15/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

49 Belsay, Swindon, Wiltshire SN5 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2007)
dot icon17/05/2022
Termination of appointment of Benjamin Lee Harrington as a secretary on 2022-05-17
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for voluntary strike-off
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Application to strike the company off the register
dot icon24/01/2020
Resolutions
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon23/09/2019
Notification of Asif Zuberi as a person with significant control on 2019-09-23
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon04/10/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Micro company accounts made up to 2017-05-31
dot icon10/11/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/11/2017
Total exemption small company accounts made up to 2015-05-31
dot icon10/11/2017
Confirmation statement made on 2017-06-29 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2017
Total exemption small company accounts made up to 2013-05-31
dot icon16/03/2017
Compulsory strike-off action has been discontinued
dot icon15/03/2017
Total exemption small company accounts made up to 2012-05-31
dot icon02/03/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Compulsory strike-off action has been discontinued
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon26/06/2015
Compulsory strike-off action has been suspended
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon07/09/2014
Director's details changed for Mr Asif Zuberi on 2014-09-02
dot icon07/09/2014
Registered office address changed from 321 Malden Road New Malden Surrey KT3 6AH to 49 Belsay Swindon Wiltshire SN5 8HD on 2014-09-07
dot icon06/09/2014
Compulsory strike-off action has been suspended
dot icon08/07/2014
First Gazette notice for compulsory strike-off
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon19/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon13/07/2013
Compulsory strike-off action has been discontinued
dot icon12/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon18/06/2012
Registered office address changed from 321 Madlen Road New Madlen London KT3 6AH United Kingdom on 2012-06-18
dot icon12/03/2012
Registered office address changed from 12 Collins Avenue Stanmore Middlesex HA7 1DL on 2012-03-12
dot icon06/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon10/06/2010
Director's details changed for Asif Zuberi on 2010-05-15
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/06/2009
Return made up to 15/05/09; full list of members
dot icon12/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon23/10/2008
Return made up to 15/05/08; full list of members
dot icon22/10/2008
Appointment terminated director benjamin harrington
dot icon22/10/2008
Registered office changed on 22/10/2008 from 321 malden road new malden surrey KT3 6AH
dot icon03/01/2008
Director resigned
dot icon17/05/2007
Registered office changed on 17/05/07 from: 2ND floor 145-157 st john street london EC1V 4PY
dot icon15/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
22/09/2020
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Andrew Graham
Director
15/05/2007 - 03/01/2008
3
Zuberi, Ash
Director
15/05/2007 - Present
-
Harrington, Benjamin Lee
Secretary
15/05/2007 - 17/05/2022
-
Harrington, Benjamin Lee
Director
15/05/2007 - 01/09/2008
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A7X LTD

A7X LTD is an(a) Active company incorporated on 15/05/2007 with the registered office located at 49 Belsay, Swindon, Wiltshire SN5 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A7X LTD?

toggle

A7X LTD is currently Active. It was registered on 15/05/2007 .

Where is A7X LTD located?

toggle

A7X LTD is registered at 49 Belsay, Swindon, Wiltshire SN5 8HD.

What does A7X LTD do?

toggle

A7X LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for A7X LTD?

toggle

The latest filing was on 17/05/2022: Termination of appointment of Benjamin Lee Harrington as a secretary on 2022-05-17.