CULEX LTD

Register to unlock more data on OkredoRegister

CULEX LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05258683

Incorporation date

13/10/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon15/05/2024
Final Gazette dissolved following liquidation
dot icon15/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-20
dot icon12/02/2023
Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13
dot icon24/02/2022
Liquidators' statement of receipts and payments to 2021-12-20
dot icon31/01/2022
Resignation of a liquidator
dot icon26/02/2021
Liquidators' statement of receipts and payments to 2020-12-20
dot icon20/02/2020
Liquidators' statement of receipts and payments to 2019-12-20
dot icon16/07/2019
Removal of liquidator by court order
dot icon16/07/2019
Appointment of a voluntary liquidator
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-20
dot icon12/01/2018
Registered office address changed from 7 Telford Court Chestergates Business Park Chester Cheshire CH1 6LT to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 2018-01-12
dot icon09/01/2018
Appointment of a voluntary liquidator
dot icon09/01/2018
Resolutions
dot icon09/01/2018
Statement of affairs
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon30/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon18/03/2016
Registration of a charge with Charles court order to extend. Charge code 052586830003, created on 2014-03-27
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Director's details changed for Harry Paul Jarvis on 2015-08-20
dot icon03/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/12/2014
Director's details changed for Harry Paul Jarvis on 2014-04-01
dot icon03/12/2014
Director's details changed for Richard James Stockwell on 2014-04-01
dot icon03/12/2014
Secretary's details changed for Harry Paul Jarvis on 2014-04-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Registration of charge 052586830002, created on 2014-08-18
dot icon26/03/2014
Registration of charge 052586830001
dot icon08/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2011
Registered office address changed from Coltwood House, Tongham Road Runfold Farnham Surrey GU10 1PH on 2011-06-29
dot icon04/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon02/12/2009
Director's details changed for Richard James Stockwell on 2009-12-02
dot icon02/12/2009
Director's details changed for Harry Paul Jarvis on 2009-12-02
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 07/11/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 07/11/07; full list of members
dot icon16/11/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 07/11/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Return made up to 13/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon18/06/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon25/02/2005
Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
Director resigned
dot icon13/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Richard James
Director
21/04/2005 - Present
2
Jarvis, Harry Paul
Director
17/10/2004 - Present
1
Jarvis, Harry Paul
Secretary
17/10/2004 - Present
-

Persons with Significant Control

4
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 CULEX LTD

CULEX LTD is an(a) Dissolved company incorporated on 13/10/2004 with the registered office located at 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP. There are currently 3 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 CULEX LTD?

toggle

CULEX LTD is currently Dissolved. It was registered on 13/10/2004 and dissolved on 15/05/2024.

Where is CULEX LTD located?

toggle

CULEX LTD is registered at 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP.

What does CULEX LTD do?

toggle

CULEX LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CULEX LTD?

toggle

The latest filing was on 15/05/2024: Final Gazette dissolved following liquidation.