NLX LIMITED

Register to unlock more data on OkredoRegister

NLX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05569146

Incorporation date

20/09/2005

Size

Group

Contacts

Registered address

Registered address

Peel House 30 The Downs, Altrincham, Cheshire WA14 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2005)
dot icon20/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon01/06/2012
Compulsory strike-off action has been suspended
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Annual return made up to 2011-09-20 with bulk list of shareholders
dot icon13/10/2011
Secretary's details changed
dot icon13/10/2011
Director's details changed for Mr Andrew Jonathan Lazare on 2011-10-10
dot icon06/09/2011
Group of companies' accounts made up to 2009-12-31
dot icon01/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Annual return made up to 2010-09-20 with bulk list of shareholders
dot icon22/12/2010
Termination of appointment of Robert Lazare as a director
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon01/12/2010
Group of companies' accounts made up to 2008-12-31
dot icon15/07/2010
Compulsory strike-off action has been suspended
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon29/12/2009
Registered office address changed from , 3rd Floor Empress Business Centre, 380 Chester Road, Manchester, Greater Manchester, M16 9EA on 2009-12-29
dot icon12/12/2009
Auditor's resignation
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Annual return made up to 2009-09-20 with bulk list of shareholders
dot icon06/04/2009
Director appointed andrew lazare
dot icon06/04/2009
Appointment Terminated Director jonathan cohen
dot icon10/02/2009
Location of register of members
dot icon23/01/2009
Return made up to 20/09/07; full list of members
dot icon22/01/2009
Return made up to 20/09/08; bulk list available separately
dot icon22/01/2009
Secretary appointed michael hilton silverman
dot icon27/12/2008
Appointment Terminated Director and Secretary warren bomsztyk
dot icon07/11/2008
Resolutions
dot icon07/11/2008
Miscellaneous
dot icon07/11/2008
Re-registration of Memorandum and Articles
dot icon07/11/2008
Application for reregistration from PLC to private
dot icon07/11/2008
Resolutions
dot icon02/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from, fourways house, 57 hilton street, manchester, M1 2EJ
dot icon08/11/2007
New director appointed
dot icon28/09/2007
New secretary appointed;new director appointed
dot icon28/09/2007
New director appointed
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon14/12/2006
Registered office changed on 14/12/06 from: 1 the cottages deva centre, trinity way, manchester, greater manchester M3 7BE
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
New secretary appointed
dot icon24/11/2006
Location of register of members
dot icon07/11/2006
Return made up to 20/09/06; full list of members
dot icon20/10/2006
Director resigned
dot icon29/09/2006
Ad 24/07/06--------- £ si [email protected]=2400 £ ic 297524/299924
dot icon29/09/2006
Ad 07/04/06--------- £ si [email protected]=4166 £ ic 299924/304090
dot icon21/09/2006
Ad 10/08/06--------- £ si [email protected]=2400 £ ic 319124/321524
dot icon15/09/2006
Ad 13/04/06--------- £ si [email protected]=1500 £ ic 293624/295124
dot icon15/09/2006
Ad 28/07/06--------- £ si [email protected]=100 £ ic 293524/293624
dot icon15/09/2006
Ad 24/10/05--------- £ si [email protected]
dot icon15/09/2006
Ad 04/04/06--------- £ si [email protected]=83333 £ ic 210191/293524
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon17/08/2006
Location of register of members (non legible)
dot icon25/05/2006
Ad 02/05/06--------- £ si [email protected]=200 £ ic 209991/210191
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
Registered office changed on 17/05/06 from: 1 the cottages, deva centre trinity way, manchester, greater manchester M3 7BE
dot icon11/05/2006
Registered office changed on 11/05/06 from: 42-46 high street, esher, surrey, KT10 9QY
dot icon05/05/2006
Nc inc already adjusted 03/04/06
dot icon05/05/2006
Director resigned
dot icon05/05/2006
New director appointed
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon12/04/2006
Memorandum and Articles of Association
dot icon04/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Certificate of change of name
dot icon09/03/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon30/01/2006
Auditor's resignation
dot icon28/12/2005
Ad 12/12/05--------- £ si [email protected]= 160000 £ ic 49991/209991
dot icon13/12/2005
New director appointed
dot icon14/11/2005
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon14/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
Ad 24/10/05--------- £ si [email protected]=49990 £ ic 1/49991
dot icon09/11/2005
S-div 24/10/05
dot icon09/11/2005
Nc inc already adjusted 24/10/05
dot icon31/10/2005
Certificate of re-registration from Private to Public Limited Company
dot icon31/10/2005
Re-registration of Memorandum and Articles
dot icon31/10/2005
Balance Sheet
dot icon31/10/2005
Auditor's report
dot icon31/10/2005
Auditor's statement
dot icon31/10/2005
Declaration on reregistration from private to PLC
dot icon31/10/2005
Application for reregistration from private to PLC
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon20/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazare, Andrew Jonathan
Director
04/04/2006 - 08/03/2007
64
Lazare, Andrew Jonathan
Director
01/04/2009 - Present
64
Ingleby, Raymond Simon
Director
04/04/2006 - 10/10/2006
107
Davis, Guy
Director
04/04/2006 - 01/08/2006
2
Davies, Hyman
Director
02/03/2006 - 03/07/2006
44

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 NLX LIMITED

NLX LIMITED is an(a) Dissolved company incorporated on 20/09/2005 with the registered office located at Peel House 30 The Downs, Altrincham, Cheshire WA14 2PX. There are currently 2 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 NLX LIMITED?

toggle

NLX LIMITED is currently Dissolved. It was registered on 20/09/2005 and dissolved on 20/08/2013.

Where is NLX LIMITED located?

toggle

NLX LIMITED is registered at Peel House 30 The Downs, Altrincham, Cheshire WA14 2PX.

What does NLX LIMITED do?

toggle

NLX LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NLX LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved via compulsory strike-off.