CIMBAX LTD

Register to unlock more data on OkredoRegister

CIMBAX LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06307372

Incorporation date

10/07/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Sheen Road, Richmond Upon Thames, Surrey TW9 1AECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon20/12/2011
Order of court to wind up
dot icon20/09/2011
Compulsory strike-off action has been suspended
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Termination of appointment of Matthew Cull as a director
dot icon18/05/2011
Termination of appointment of Matthew Cull as a secretary
dot icon25/08/2010
Amended accounts made up to 2009-07-31
dot icon09/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon06/08/2010
Director's details changed for Stephen John Parry on 2010-07-10
dot icon06/08/2010
Termination of appointment of Jimmi Jakobsen as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/04/2010
Registered office address changed from 201 International House 1-6 Yarmouth Place London W1J 7BU on 2010-04-19
dot icon12/08/2009
Return made up to 10/07/09; full list of members
dot icon12/08/2009
Director's change of particulars / jimmi jakobsen / 29/01/2009
dot icon12/08/2009
Director's change of particulars / jimmi jakobsen / 29/01/2009
dot icon11/08/2009
Secretary's change of particulars / matthew cull / 16/02/2009
dot icon11/08/2009
Director's change of particulars / matthew cull / 16/02/2009
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/09/2008
Director appointed stephen john parry
dot icon11/09/2008
Return made up to 10/07/08; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from flat 70 naxus buildings 4 hutchings street london E14 8JR
dot icon01/04/2008
Appointment terminated director steen rabol
dot icon01/04/2008
Appointment terminated director mark thackeray
dot icon31/03/2008
Registered office changed on 31/03/2008 from mark thackeray, 2 lingodell close, laughton en le morthen sheffield yorkshire S25 1ZD
dot icon07/03/2008
Ad 21/02/08\gbp si 8998@1=8998\gbp ic 2/9000\
dot icon07/03/2008
Resolutions
dot icon07/03/2008
Resolutions
dot icon27/02/2008
Director appointed matthew robert cull
dot icon18/01/2008
Certificate of change of name
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon10/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconNext confirmation date
10/07/2016
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
dot iconNext due on
30/04/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabol, Steen
Director
01/12/2007 - 27/02/2008
-
Cull, Matthew Robert
Secretary
10/07/2007 - 31/03/2011
-
Jakobsen, Jimmi Brian
Director
01/12/2007 - 21/06/2010
2
Thackeray, Mark Jonathan
Director
10/07/2007 - 27/03/2008
9
Cull, Matthew Robert
Director
20/02/2008 - 30/04/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIMBAX LTD

CIMBAX LTD is an(a) Liquidation company incorporated on 10/07/2007 with the registered office located at 2 Sheen Road, Richmond Upon Thames, Surrey TW9 1AE. 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 CIMBAX LTD?

toggle

CIMBAX LTD is currently Liquidation. It was registered on 10/07/2007 .

Where is CIMBAX LTD located?

toggle

CIMBAX LTD is registered at 2 Sheen Road, Richmond Upon Thames, Surrey TW9 1AE.

What does CIMBAX LTD do?

toggle

CIMBAX LTD operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CIMBAX LTD?

toggle

The latest filing was on 20/12/2011: Order of court to wind up.