CBX II LIMITED

Register to unlock more data on OkredoRegister

CBX II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03381598

Incorporation date

04/06/1997

Size

Dormant

Contacts

Registered address

Registered address

11-15 Farm Street, London, W1J 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1997)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon28/12/2011
Application to strike the company off the register
dot icon06/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/06/2010
Secretary's details changed for Helical Registrars Limited on 2010-06-05
dot icon08/02/2010
Director's details changed for John Charles Inwood on 2010-02-09
dot icon08/02/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-09
dot icon08/02/2010
Director's details changed for Michael Eric Slade on 2010-02-09
dot icon08/02/2010
Director's details changed for Gerald Anthony Kaye on 2010-02-09
dot icon24/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/07/2009
Return made up to 05/06/09; full list of members
dot icon28/07/2009
Director's Change of Particulars / gerald kaye / 30/04/1998 / Date of Birth was: 05-Mar-1953, now: 05-Mar-1958
dot icon17/05/2009
Appointment Terminated Director phillip brown
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon15/07/2008
Return made up to 05/06/08; full list of members
dot icon14/02/2008
Full accounts made up to 2007-03-31
dot icon01/07/2007
Return made up to 05/06/07; full list of members
dot icon26/09/2006
Full accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 05/06/06; full list of members
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon03/08/2005
Director's particulars changed
dot icon28/06/2005
Return made up to 05/06/05; full list of members
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon27/06/2004
Return made up to 05/06/04; full list of members
dot icon03/08/2003
Full accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 05/06/03; full list of members
dot icon18/05/2003
Director's particulars changed
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
New secretary appointed
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon24/06/2002
Return made up to 05/06/02; full list of members
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Director's particulars changed
dot icon24/06/2002
Director's particulars changed
dot icon06/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 05/06/01; full list of members
dot icon27/06/2001
Registered office changed on 28/06/01
dot icon25/02/2001
Director's particulars changed
dot icon20/02/2001
Director resigned
dot icon23/07/2000
Full accounts made up to 2000-03-31
dot icon09/07/2000
Return made up to 05/06/00; full list of members
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon17/08/1999
Director's particulars changed
dot icon14/06/1999
Return made up to 05/06/99; no change of members
dot icon22/03/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon14/03/1999
Accounts made up to 1998-06-30
dot icon02/02/1999
New secretary appointed
dot icon01/02/1999
Secretary resigned
dot icon15/12/1998
New director appointed
dot icon13/07/1998
Return made up to 05/06/98; full list of members
dot icon13/07/1998
Registered office changed on 14/07/98 from: abbeygate house st andrews street (south) bury st edmunds suffolk IP33 3PW
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon01/01/1998
Memorandum and Articles of Association
dot icon21/12/1997
Ad 17/12/97--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/1997
Registered office changed on 22/12/97 from: 198 silbury boulevard central milton keynes milton keynes MK9 1LL
dot icon21/12/1997
Secretary resigned
dot icon21/12/1997
Director resigned
dot icon21/12/1997
New secretary appointed;new director appointed
dot icon21/12/1997
New director appointed
dot icon16/12/1997
Certificate of change of name
dot icon04/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Gerald Anthony
Director
30/04/1998 - Present
115
HELICAL REGISTRARS LIMITED
Corporate Secretary
20/07/2005 - Present
82
Mcnair Scott, Nigel Guthrie
Director
30/04/1998 - Present
169
Faine, Clive Anthony
Director
17/12/1997 - 06/02/2001
30
Slade, Michael Eric
Director
30/04/1998 - Present
165

Persons with Significant Control

0

No PSC data available.

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 CBX II LIMITED

CBX II LIMITED is an(a) Dissolved company incorporated on 04/06/1997 with the registered office located at 11-15 Farm Street, London, W1J 5RS. There are currently 5 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 CBX II LIMITED?

toggle

CBX II LIMITED is currently Dissolved. It was registered on 04/06/1997 and dissolved on 23/04/2012.

Where is CBX II LIMITED located?

toggle

CBX II LIMITED is registered at 11-15 Farm Street, London, W1J 5RS.

What does CBX II LIMITED do?

toggle

CBX II LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for CBX II LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.