Company NameKadix International Limited
Company StatusDissolved
Company Number02520705
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 9 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry Bronstein
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(1 year after company formation)
Appointment Duration6 years, 7 months (closed 10 February 1998)
RoleCompany Director
Correspondence Address18/20 Church Road
London
E10 5JT
Director NameRobert David Hackman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address18-20 Church Road
London
E10 5JT
Director NameMiss Ellen Youell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 24 July 1992)
RoleCompany Director
Correspondence Address18-20 Church Road
London
E10 5JT
Secretary NameDavid Gale Griffiths
NationalityBritish
StatusResigned
Appointed10 July 1991(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address35 Abbotwood Road
London
SW16 1AJ
Director NameGeoffrey David Primack
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(1 year, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address5 Chiddingfold
Woodside Park
London
N12 7EX
Director NameMrs Linda P Armspach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed29 October 1992(2 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 March 1993)
RoleConsultant
Correspondence Address108 Rue Blomet
75015 Paris
Foreign
Secretary NameMr Brian Jonathan Fisher
NationalityBritish
StatusResigned
Appointed06 July 1993(2 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 1993)
RoleCompany Director
Correspondence Address35 Baxendale
London
N20 0EG
Secretary NameDavid John Myers
NationalityBritish
StatusResigned
Appointed22 December 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address23 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE

Location

Registered AddressC/O Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1997Secretary resigned (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
15 August 1997Application for striking-off (1 page)
5 August 1997Return made up to 26/07/97; full list of members (6 pages)
29 July 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
21 July 1997Director resigned (1 page)
13 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
13 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page)
30 October 1996Return made up to 27/09/96; full list of members (6 pages)
9 October 1995Return made up to 27/09/95; no change of members (4 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)
7 September 1995Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Return made up to 10/07/95; no change of members (4 pages)