BX IN FX LIMITED

Register to unlock more data on OkredoRegister

BX IN FX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10445870

Incorporation date

26/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2016)
dot icon13/12/2024
Final Gazette dissolved following liquidation
dot icon13/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-08-01
dot icon11/10/2022
Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-11
dot icon09/08/2022
Registered office address changed from Anglia House 6 Central Avenue Norwich Norfolk NR7 0HR England to C/O Rsm Uk Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 2022-08-09
dot icon09/08/2022
Statement of affairs
dot icon09/08/2022
Appointment of a voluntary liquidator
dot icon09/08/2022
Resolutions
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon13/07/2021
Appointment of Mr David James White as a director on 2021-07-02
dot icon13/07/2021
Notification of David James White as a person with significant control on 2021-07-02
dot icon13/07/2021
Cessation of Agb Capital Ltd as a person with significant control on 2021-07-02
dot icon13/07/2021
Termination of appointment of Richard James Beese as a director on 2021-07-02
dot icon17/05/2021
Satisfaction of charge 104458700001 in full
dot icon25/02/2021
Particulars of variation of rights attached to shares
dot icon24/02/2021
Change of share class name or designation
dot icon21/01/2021
Resolutions
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/12/2020
Termination of appointment of Amanda Jane Kakembo as a director on 2020-12-15
dot icon17/12/2020
Termination of appointment of Oliver James Bartlam as a director on 2020-12-15
dot icon16/12/2020
Appointment of Mr Richard James Beese as a director on 2020-12-11
dot icon16/12/2020
Cessation of Atv Investments Ltd as a person with significant control on 2020-12-11
dot icon16/12/2020
Notification of Agb Capital Ltd as a person with significant control on 2020-12-11
dot icon16/12/2020
Registered office address changed from Unit 7 Geron Way Staples Corner Business Park London NW2 6LW England to Anglia House 6 Central Avenue Norwich Norfolk NR7 0HR on 2020-12-16
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Registered office address changed from The Conifers Stone Lane Lydiard Millicent Swindon SN5 3LD England to Unit 7 Geron Way Staples Corner Business Park London NW2 6LW on 2020-12-16
dot icon11/12/2020
Termination of appointment of Sue Haydon as a secretary on 2020-12-11
dot icon18/11/2020
Registration of charge 104458700002, created on 2020-11-13
dot icon10/11/2020
Termination of appointment of Alexander Nicholas Iskander as a director on 2020-11-10
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon29/10/2020
Termination of appointment of Jeremy Nigel Appiah as a director on 2020-10-24
dot icon07/09/2020
Termination of appointment of Joshua Alan Wheal as a director on 2020-09-04
dot icon07/09/2020
Termination of appointment of Alan John Wheal as a director on 2020-09-04
dot icon11/08/2020
Appointment of Mr Joshua Alan Wheal as a director on 2020-08-07
dot icon10/08/2020
Appointment of Mr Alexander Nicholas Iskander as a director on 2020-08-10
dot icon09/08/2020
Appointment of Mr Alan John Wheal as a director on 2020-08-07
dot icon09/08/2020
Appointment of Mr Jeremy Nigel Appiah as a director on 2020-08-07
dot icon26/05/2020
Appointment of Mrs Sue Haydon as a secretary on 2020-05-26
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon13/06/2019
Registration of charge 104458700001, created on 2019-06-01
dot icon01/03/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon26/02/2019
Resolutions
dot icon21/02/2019
Termination of appointment of Robert Francis Gribbin as a director on 2019-02-21
dot icon21/02/2019
Cessation of Robert Francis Gribbin as a person with significant control on 2019-02-21
dot icon23/11/2018
Notification of Atv Investments Ltd as a person with significant control on 2017-12-01
dot icon23/11/2018
Registered office address changed from Staples Corner Retail Park Geron Way London NW2 6LW United Kingdom to The Conifers Stone Lane Lydiard Millicent Swindon SN5 3LD on 2018-11-23
dot icon08/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Cessation of Oliver James Bartlam as a person with significant control on 2018-04-30
dot icon22/02/2018
Notification of Robert Francis Gribbin as a person with significant control on 2017-02-02
dot icon22/02/2018
Appointment of Mr Robert Francis Gribbin as a director on 2018-02-21
dot icon09/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon09/11/2017
Director's details changed for Mrs Amanda Jane Kakembo on 2017-10-30
dot icon09/11/2017
Registered office address changed from 29 Pangbourne Avenue London W10 6DJ United Kingdom to Staples Corner Retail Park Geron Way London NW2 6LW on 2017-11-09
dot icon09/11/2017
Registered office address changed from A104 Capital Buildings New Union Square London SW11 7AE United Kingdom to 29 Pangbourne Avenue London W10 6DJ on 2017-11-09
dot icon05/01/2017
Appointment of Mrs Amanda Jane Kakembo as a director on 2016-12-23
dot icon26/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
04/08/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David James
Director
02/07/2021 - Present
99
Beese, Richard James
Director
11/12/2020 - 02/07/2021
105
Amanda Jane Kakembo
Director
23/12/2016 - 15/12/2020
10
Wheal, Alan John
Director
07/08/2020 - 04/09/2020
50
Gribbin, Robert Francis
Director
21/02/2018 - 21/02/2019
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BX IN FX LIMITED

BX IN FX LIMITED is an(a) Dissolved company incorporated on 26/10/2016 with the registered office located at 10th Floor 103 Colmore Row, Birmingham B3 3AG. 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 BX IN FX LIMITED?

toggle

BX IN FX LIMITED is currently Dissolved. It was registered on 26/10/2016 and dissolved on 13/12/2024.

Where is BX IN FX LIMITED located?

toggle

BX IN FX LIMITED is registered at 10th Floor 103 Colmore Row, Birmingham B3 3AG.

What does BX IN FX LIMITED do?

toggle

BX IN FX LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BX IN FX LIMITED?

toggle

The latest filing was on 13/12/2024: Final Gazette dissolved following liquidation.