EXECUTAX LIMITED

Register to unlock more data on OkredoRegister

EXECUTAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04562384

Incorporation date

13/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Garth House, 72 Shrub End Road, Colchester CO3 4RXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2002)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon25/03/2010
Application to strike the company off the register
dot icon07/01/2010
Accounts for a dormant company made up to 2009-10-31
dot icon06/01/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon06/01/2010
Registered office address changed from Ally House 50 Cambridge Road Colchester CO3 3NR on 2010-01-07
dot icon06/01/2010
Director's details changed for Mr Mohammud Noorani Jaufarally on 2009-12-01
dot icon23/07/2009
Accounts made up to 2008-10-31
dot icon28/06/2009
Return made up to 14/10/08; full list of members
dot icon09/06/2009
Compulsory strike-off action has been discontinued
dot icon08/06/2009
Return made up to 14/10/07; full list of members
dot icon08/06/2009
Registered office changed on 09/06/2009 from clarisse house, 14 the commons colchester essex CO3 4NE
dot icon07/06/2009
Director appointed mr mohammud noorani jaufarally
dot icon07/06/2009
Appointment Terminated Director faiyal jaufarally
dot icon07/06/2009
Appointment Terminated Secretary mohammud jaufarally
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon12/02/2008
Accounts made up to 2007-10-31
dot icon07/10/2007
Accounts made up to 2006-10-31
dot icon01/10/2007
Return made up to 30/08/07; full list of members
dot icon27/09/2006
Return made up to 30/08/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon27/09/2006
Secretary's particulars changed
dot icon24/08/2006
Accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 30/08/05; full list of members
dot icon08/09/2005
Resolutions
dot icon06/09/2005
Accounts made up to 2004-10-31
dot icon19/04/2005
Registered office changed on 20/04/05 from: eldred house 12 eldred avenue colchester essex CO2 9AT
dot icon26/10/2004
Return made up to 14/10/04; full list of members
dot icon17/08/2004
Partial exemption accounts made up to 2003-10-31
dot icon18/11/2003
Return made up to 14/10/03; full list of members
dot icon18/11/2003
Director's particulars changed
dot icon12/11/2002
Registered office changed on 13/11/02 from: amersham & co 168 russell avenue wood green london N22 6PT
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon30/10/2002
Certificate of change of name
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
13/10/2002 - 16/10/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
13/10/2002 - 16/10/2002
15849
Jaufarally, Faiyal Mabrookah
Director
16/10/2002 - 31/03/2008
4
Jaufarally, Mohammud Noorani
Director
31/03/2008 - Present
13
Jaufarally, Mohammud Noorani
Secretary
16/10/2002 - 31/03/2008
3

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 EXECUTAX LIMITED

EXECUTAX LIMITED is an(a) Dissolved company incorporated on 13/10/2002 with the registered office located at Garth House, 72 Shrub End Road, Colchester CO3 4RX. 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 EXECUTAX LIMITED?

toggle

EXECUTAX LIMITED is currently Dissolved. It was registered on 13/10/2002 and dissolved on 19/07/2010.

Where is EXECUTAX LIMITED located?

toggle

EXECUTAX LIMITED is registered at Garth House, 72 Shrub End Road, Colchester CO3 4RX.

What does EXECUTAX LIMITED do?

toggle

EXECUTAX LIMITED operates in the Accounting, book-keeping and auditing activities; tax consultancy (74.12 - SIC 2003) sector.

What is the latest filing for EXECUTAX LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.