FIDEX LIMITED

Register to unlock more data on OkredoRegister

FIDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03619144

Incorporation date

19/08/1998

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon08/06/2018
Final Gazette dissolved following liquidation
dot icon08/03/2018
Return of final meeting in a members' voluntary winding up
dot icon03/07/2017
Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2P 2YU on 2017-07-03
dot icon27/06/2017
Declaration of solvency
dot icon27/06/2017
Appointment of a voluntary liquidator
dot icon27/06/2017
Resolutions
dot icon13/06/2017
Satisfaction of charge 3 in full
dot icon13/06/2017
Satisfaction of charge 4 in full
dot icon13/06/2017
Satisfaction of charge 1 in full
dot icon13/06/2017
Satisfaction of charge 2 in full
dot icon08/12/2016
Statement by Directors
dot icon08/12/2016
Statement of capital on 2016-12-08
dot icon08/12/2016
Solvency Statement dated 07/12/16
dot icon08/12/2016
Resolutions
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Director's details changed for Mr Julien Mark Field on 2015-04-01
dot icon05/07/2016
Termination of appointment of Keith Alan Schrod as a secretary on 2016-06-30
dot icon16/05/2016
Appointment of James Michael Collingwood Peters as a director on 2016-05-16
dot icon09/11/2015
Full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Neville Eyre Brick as a director on 2014-11-06
dot icon04/11/2014
Appointment of Mr Julian Mark Field as a director on 2014-11-04
dot icon30/09/2014
Appointment of Mr Christopher Penney as a director on 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Vikram Vithal Kadam as a director on 2014-06-25
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Auditor's resignation
dot icon06/02/2013
Statement by directors
dot icon06/02/2013
Statement of capital on 2013-02-06
dot icon06/02/2013
Solvency statement dated 25/01/13
dot icon06/02/2013
Resolutions
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Vikram Fithal Kadam on 2012-08-21
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon02/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of Mr Vikram Fithal Kadam as a director
dot icon05/04/2011
Termination of appointment of Martin Lawson as a director
dot icon31/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Director's details changed for Martin Julian Lawson on 2009-11-02
dot icon25/11/2009
Secretary's details changed for Mr Keith Alan Schrod on 2009-11-02
dot icon25/11/2009
Director's details changed for Mr Neville Eyre Brick on 2009-11-02
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Appointment terminated director neil robinson
dot icon21/08/2009
Return made up to 20/08/09; full list of members
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 20/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / martin lawson / 20/07/2008
dot icon08/04/2008
Director's change of particulars / neville brick / 01/01/2008
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon09/09/2007
Return made up to 20/08/07; full list of members
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon16/04/2007
Auditor's resignation
dot icon23/03/2007
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 20/08/06; no change of members
dot icon20/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 20/08/05; full list of members
dot icon26/08/2005
Director resigned
dot icon02/08/2005
Eur ic 3198018/2999998 04/07/05 eur sr [email protected]=198019
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon26/05/2005
Memorandum and Articles of Association
dot icon26/05/2005
Ad 22/12/04--------- eur si 3000000@1
dot icon26/04/2005
Eur ic 3396836/3198018 19/04/05 eur sr [email protected]=198817
dot icon26/04/2005
Eur ic 3645391/3396836 31/03/05 eur sr [email protected]=248554
dot icon26/04/2005
Eur ic 3844931/3645391 14/03/05 eur sr [email protected]=199539
dot icon13/04/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon28/02/2005
Certificate of reduction of share premium
dot icon28/02/2005
Resolutions
dot icon24/02/2005
Court order
dot icon09/02/2005
Resolutions
dot icon13/01/2005
Director resigned
dot icon06/01/2005
Ad 22/12/04--------- eur si [email protected]=198019 eur ic 3646912/3844931
dot icon06/01/2005
Ad 22/12/04--------- eur si [email protected]=646912 eur ic 3000000/3646912
dot icon06/01/2005
Ad 22/12/04--------- eur si 3000000@1=3000000 eur ic 0/3000000
dot icon06/01/2005
Nc inc already adjusted 22/12/04
dot icon06/01/2005
Memorandum and Articles of Association
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Registered office changed on 05/01/05 from: c/o spv management LIMITED level 11 tower 42 25 old broad street london EC2N 1HQ
dot icon20/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2004
Re-registration of Memorandum and Articles
dot icon20/12/2004
Application for reregistration from PLC to private
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 20/08/04; full list of members
dot icon21/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/01/2004
Director's particulars changed
dot icon22/12/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Location of register of members
dot icon17/09/2003
Secretary's particulars changed
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon01/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/06/2003
Registered office changed on 27/06/03 from: 78 cannon street london EC4P 4LN
dot icon01/06/2003
Director resigned
dot icon26/09/2002
Auditor's resignation
dot icon28/08/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon23/08/2002
Return made up to 20/08/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-11-30
dot icon03/07/2002
Delivery ext'd 3 mth 30/11/01
dot icon13/05/2002
Director's particulars changed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon04/10/2001
Full accounts made up to 2000-11-30
dot icon22/08/2001
Return made up to 20/08/01; full list of members
dot icon26/06/2001
Delivery ext'd 3 mth 30/11/00
dot icon15/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Particulars of mortgage/charge
dot icon13/12/2000
Memorandum and Articles of Association
dot icon13/12/2000
Resolutions
dot icon15/09/2000
Full accounts made up to 1999-11-30
dot icon23/08/2000
Return made up to 20/08/00; full list of members
dot icon10/09/1999
Return made up to 20/08/99; full list of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Certificate of authorisation to commence business and borrow
dot icon22/02/1999
Application to commence business
dot icon19/02/1999
Memorandum and Articles of Association
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Registered office changed on 16/12/98 from: 200 aldersgate street london EC1A 4JJ
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Accounting reference date extended from 31/08/99 to 30/11/99
dot icon15/12/1998
Certificate of change of name
dot icon20/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
19/08/1998 - 07/03/2005
583
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
13/12/1998 - 16/12/2004
641
Fairrie, James Patrick Johnston
Director
10/01/2002 - 19/12/2004
197
Richards, Martin Edgar
Nominee Director
19/08/1998 - 13/12/1998
1218
Kadam, Vikram Vithal
Director
28/03/2011 - 24/06/2014
-

Persons with Significant Control

1
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 FIDEX LIMITED

FIDEX LIMITED is an(a) Dissolved company incorporated on 19/08/1998 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 FIDEX LIMITED?

toggle

FIDEX LIMITED is currently Dissolved. It was registered on 19/08/1998 and dissolved on 07/06/2018.

Where is FIDEX LIMITED located?

toggle

FIDEX LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FIDEX LIMITED do?

toggle

FIDEX LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FIDEX LIMITED?

toggle

The latest filing was on 08/06/2018: Final Gazette dissolved following liquidation.