UK SX LIMITED

Register to unlock more data on OkredoRegister

UK SX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401179

Incorporation date

08/07/1997

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TSCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon26/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2010
First Gazette notice for voluntary strike-off
dot icon21/12/2009
Application to strike the company off the register
dot icon15/10/2009
Director's details changed for Alan Brian Ridgeway on 2009-10-16
dot icon15/10/2009
Director's details changed for Paul Robert Latham on 2009-10-16
dot icon15/10/2009
Director's details changed for Stuart Robert Douglas on 2009-10-16
dot icon15/10/2009
Secretary's details changed for Selina Holliday Emeny on 2009-10-16
dot icon15/09/2009
Accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 09/07/09; full list of members
dot icon16/10/2008
Accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon09/04/2008
Director appointed alan brian ridgeway
dot icon19/02/2008
Director resigned
dot icon18/11/2007
Registered office changed on 19/11/07 from: 35-36 grosvenor street london W1K 4QX
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Director's particulars changed
dot icon02/08/2007
Return made up to 09/07/07; full list of members
dot icon05/09/2006
New director appointed
dot icon08/08/2006
Return made up to 09/07/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon02/04/2006
Director resigned
dot icon02/04/2006
Director resigned
dot icon02/04/2006
Director resigned
dot icon06/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon10/01/2006
Director's particulars changed
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Full accounts made up to 2004-12-31
dot icon08/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/08/2005
Return made up to 09/07/05; full list of members
dot icon28/06/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Registered office changed on 05/08/04 from: 33 golden square london W1F 9JT
dot icon25/07/2004
Return made up to 09/07/04; full list of members
dot icon27/04/2004
Director's particulars changed
dot icon04/03/2004
Director resigned
dot icon13/02/2004
Director's particulars changed
dot icon20/11/2003
Secretary's particulars changed
dot icon09/09/2003
Return made up to 09/07/03; full list of members
dot icon09/09/2003
Director's particulars changed
dot icon22/07/2003
Director's particulars changed
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/11/2002
Full accounts made up to 2001-12-31
dot icon22/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/07/2002
Return made up to 09/07/02; full list of members
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
New secretary appointed
dot icon12/02/2002
Amended accounts made up to 2000-12-31
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon15/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
New secretary appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon05/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Registered office changed on 04/10/01 from: 5 orchard close wheatley oxford oxfordshire OX33 1US
dot icon30/09/2001
Certificate of change of name
dot icon06/08/2001
Return made up to 09/07/01; full list of members
dot icon27/02/2001
Particulars of mortgage/charge
dot icon08/11/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Return made up to 09/07/00; full list of members
dot icon08/08/1999
Return made up to 09/07/99; no change of members
dot icon16/05/1999
Accounts for a small company made up to 1998-12-31
dot icon15/02/1999
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon26/08/1998
Registered office changed on 27/08/98 from: gkp house spring villa park edgware middlesex HA8 7XT
dot icon16/08/1998
Return made up to 09/07/98; full list of members
dot icon16/08/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed;new director appointed
dot icon08/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Douglas, Stuart Robert
Director
29/09/2005 - Present
126
Glydon, Patrick Richard
Director
08/01/2003 - 22/02/2005
86
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/07/1997 - 08/07/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/07/1997 - 08/07/1997
67500
Parry, Roger George
Director
08/01/2003 - 12/06/2005
60

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 UK SX LIMITED

UK SX LIMITED is an(a) Dissolved company incorporated on 08/07/1997 with the registered office located at 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TS. There are currently 4 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 UK SX LIMITED?

toggle

UK SX LIMITED is currently Dissolved. It was registered on 08/07/1997 and dissolved on 26/04/2010.

Where is UK SX LIMITED located?

toggle

UK SX LIMITED is registered at 2nd Floor, Regent Arcade House, 19-25 Argyll Street, London W1F 7TS.

What does UK SX LIMITED do?

toggle

UK SX LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for UK SX LIMITED?

toggle

The latest filing was on 26/04/2010: Final Gazette dissolved via voluntary strike-off.