AD-FAX DATABASES LIMITED

Register to unlock more data on OkredoRegister

AD-FAX DATABASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03357767

Incorporation date

22/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

63 Cavendish Road, Bournemouth BH1 1RACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon17/02/2023
Application to strike the company off the register
dot icon01/02/2023
Micro company accounts made up to 2022-09-30
dot icon05/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon27/04/2020
Change of details for Mr Marcus Barber as a person with significant control on 2020-02-16
dot icon27/04/2020
Director's details changed for Mr Marcus Barber on 2020-02-16
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon05/06/2013
Registered office address changed from 22 Dean Park Road Bournemouth Dorset BH1 1HX United Kingdom on 2013-06-05
dot icon05/06/2013
Termination of appointment of Jane Barber as a secretary
dot icon04/07/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/07/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/07/2011
Director's details changed for Marcus Barber on 2011-04-04
dot icon18/07/2011
Registered office address changed from 46 Wentworth Avenue Bournemouth Dorset BH5 2EG on 2011-07-18
dot icon18/07/2011
Secretary's details changed for Mrs Jane Elizabeth Barber on 2011-04-04
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/05/2009
Return made up to 22/04/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Return made up to 22/04/08; full list of members
dot icon14/05/2008
Director appointed mr stefan sven panke
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 22/04/07; no change of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 22/04/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 22/04/05; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/05/2004
Return made up to 22/04/04; full list of members
dot icon17/07/2003
Return made up to 22/04/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/05/2002
Return made up to 22/04/02; full list of members
dot icon02/05/2001
Return made up to 22/04/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-09-30
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon04/05/2000
Return made up to 22/04/00; full list of members
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon03/03/2000
Registered office changed on 03/03/00 from: cavendish house 63A cavendish road bournemouth dorset BH1 1RA
dot icon14/05/1999
Return made up to 22/04/99; no change of members
dot icon24/03/1999
Accounts for a small company made up to 1998-09-30
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
Return made up to 22/04/98; full list of members
dot icon12/11/1997
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed
dot icon27/10/1997
Registered office changed on 27/10/97 from: 48 appleby road parkstone poole BH12 3DE
dot icon24/10/1997
Certificate of change of name
dot icon23/10/1997
Secretary resigned;director resigned
dot icon23/10/1997
Director resigned
dot icon31/05/1997
Registered office changed on 31/05/97 from: 48 uppleby road parkstone poole dorset BH12 3DE
dot icon31/05/1997
Secretary resigned
dot icon31/05/1997
Director resigned
dot icon16/05/1997
Ad 30/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Registered office changed on 16/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon22/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
564.00
-
0.00
-
-
2022
2
10.51K
-
0.00
-
-
2022
2
10.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

10.51K £Ascended1.76K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panke-Barber, Marcus
Director
22/04/2000 - Present
3
SEMKEN LIMITED
Nominee Secretary
22/04/1997 - 28/04/1997
1539
LUFMER LIMITED
Nominee Director
22/04/1997 - 28/04/1997
1514
Penny, Stanley Colin
Director
28/04/1997 - 15/10/1997
4
Panke, Stefan Sven
Director
12/05/2008 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AD-FAX DATABASES LIMITED

AD-FAX DATABASES LIMITED is an(a) Dissolved company incorporated on 22/04/1997 with the registered office located at 63 Cavendish Road, Bournemouth BH1 1RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AD-FAX DATABASES LIMITED?

toggle

AD-FAX DATABASES LIMITED is currently Dissolved. It was registered on 22/04/1997 and dissolved on 16/05/2023.

Where is AD-FAX DATABASES LIMITED located?

toggle

AD-FAX DATABASES LIMITED is registered at 63 Cavendish Road, Bournemouth BH1 1RA.

What does AD-FAX DATABASES LIMITED do?

toggle

AD-FAX DATABASES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does AD-FAX DATABASES LIMITED have?

toggle

AD-FAX DATABASES LIMITED had 2 employees in 2022.

What is the latest filing for AD-FAX DATABASES LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.