ASKALIX LIMITED

Register to unlock more data on OkredoRegister

ASKALIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03762890

Incorporation date

28/04/1999

Size

Dormant

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1999)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Application to strike the company off the register
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon18/05/2021
Director's details changed for Mr Jeffrey Scott Neace on 2020-04-01
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/06/2019
Resolutions
dot icon05/06/2019
Appointment of Ms Sharon Rowlands as a director on 2019-05-15
dot icon03/06/2019
Appointment of Christina Leigh Clohecy as a director on 2019-05-15
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon18/04/2019
Termination of appointment of Jennifer Leigh Lada as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of Matthew P Mcclure as a director on 2019-04-01
dot icon01/03/2019
Appointment of Mr Jeffrey Scott Neace as a director on 2019-01-29
dot icon25/02/2019
Termination of appointment of David L Brown as a director on 2019-01-28
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2018
Appointment of Ms Jennifer Leigh Lada as a director on 2018-07-01
dot icon10/09/2018
Termination of appointment of Kevin M Carney as a director on 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/09/2016
Secretary's details changed for Bird & Bird Company Secretaries Limited on 2016-09-23
dot icon09/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 2016-09-09
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Matthew P Mcclure on 2015-04-28
dot icon05/03/2015
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2015-01-19
dot icon27/11/2014
Registered office address changed from 16Th Floor 89 Albert Embankment London SE1 7TP to 90 Fetter Lane London EC4A 1JP on 2014-11-27
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2014
Appointment of Mr Matthew P Mcclure as a director on 2014-07-31
dot icon08/08/2014
Appointment of Mr Kevin M Carney as a director on 2014-07-31
dot icon08/08/2014
Appointment of Mr David L Brown as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Mark Jonathan Charles Livingstone as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Gary John Dannatt as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Gary John Dannatt as a secretary on 2014-07-31
dot icon23/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon01/06/2011
Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 2011-06-01
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon17/10/2009
Appointment of Gary John Dannatt as a secretary
dot icon12/10/2009
Appointment of Mark Jonathan Charles Livingstone as a director
dot icon12/10/2009
Appointment of Gary John Dannatt as a director
dot icon12/10/2009
Termination of appointment of Benjamin Mcowenwilson as a director
dot icon12/10/2009
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 2009-10-12
dot icon25/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2009
Appointment terminated director lindsay charlton
dot icon27/05/2009
Return made up to 29/04/09; full list of members
dot icon16/03/2009
Appointment terminated secretary helen tautz
dot icon03/02/2009
Appointment terminated director michael fegan
dot icon22/01/2009
Appointment terminated director jeffrey henry
dot icon25/11/2008
Resolutions
dot icon11/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/05/2008
Secretary's change of particulars / helen tautz / 01/01/2008
dot icon12/05/2008
Return made up to 29/04/08; full list of members
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon09/07/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 29/04/07; full list of members
dot icon08/06/2007
Accounts made up to 2006-07-31
dot icon01/02/2007
Director's particulars changed
dot icon03/01/2007
Director resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Registered office changed on 22/12/06 from: c/o enable media LTD victoria house 125 queens road brighton BN1 3WB
dot icon08/12/2006
Resolutions
dot icon02/06/2006
Return made up to 29/04/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/09/2005
Director's particulars changed
dot icon23/05/2005
Return made up to 29/04/05; full list of members
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Secretary resigned
dot icon09/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/02/2005
Accounting reference date extended from 30/04/04 to 31/07/04
dot icon16/08/2004
New secretary appointed;new director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon02/06/2004
Return made up to 29/04/04; full list of members
dot icon14/02/2004
Accounts made up to 2003-04-30
dot icon31/05/2003
Return made up to 29/04/03; full list of members
dot icon30/01/2003
Accounts made up to 2002-04-30
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Secretary resigned;director resigned
dot icon23/05/2002
Return made up to 29/04/02; full list of members
dot icon14/05/2002
Director resigned
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon14/05/2002
New director appointed
dot icon12/03/2002
Accounts made up to 2001-04-30
dot icon31/08/2001
Certificate of change of name
dot icon25/05/2001
Return made up to 29/04/01; full list of members
dot icon31/05/2000
Accounts made up to 2000-04-30
dot icon17/05/2000
Return made up to 29/04/00; full list of members
dot icon24/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon29/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
19/01/2015 - Present
300
FIRST SECRETARIES LIMITED
Nominee Secretary
29/04/1999 - 18/04/2002
6838
FIRST DIRECTORS LIMITED
Nominee Director
29/04/1999 - 29/04/1999
5474
Scherer, Jonathan Francis
Director
30/07/2004 - 23/11/2006
40
Johnson, Christopher Robert
Director
29/04/1999 - 18/04/2002
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASKALIX LIMITED

ASKALIX LIMITED is an(a) Dissolved company incorporated on 28/04/1999 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASKALIX LIMITED?

toggle

ASKALIX LIMITED is currently Dissolved. It was registered on 28/04/1999 and dissolved on 23/01/2023.

Where is ASKALIX LIMITED located?

toggle

ASKALIX LIMITED is registered at 12 New Fetter Lane, London EC4A 1JP.

What does ASKALIX LIMITED do?

toggle

ASKALIX LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for ASKALIX LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.