Company NameNix Technologies Ltd
DirectorsMohsen Akhavan and Mohammad Akhavan Nik
Company StatusDissolved
Company Number04217059
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMohsen Akhavan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIranian
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleDirector Of This Company
Correspondence Address40 St Christopher Garden
Ascot
Berkshire
SL5 8LZ
Director NameMohammad Akhavan Nik
Date of BirthJune 1982 (Born 41 years ago)
NationalityIranian
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 St Christopher Gardens
Ascot
Berks
SL5 8LZ
Secretary NameMohsen Akhavan
NationalityIranian
StatusCurrent
Appointed15 May 2001(same day as company formation)
RoleDirector Of This Company
Correspondence Address40 St Christopher Garden
Ascot
Berkshire
SL5 8LZ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Mercer & Hole
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 October 2007Dissolved (1 page)
23 July 2007Final prog. Report to 10/07/07 (7 pages)
20 July 2007Notice of move from Administration to Dissolution (7 pages)
26 June 2007Administrator's progress report (7 pages)
5 February 2007Notice of extension of period of Administration (1 page)
3 January 2007Notice of extension of period of Administration (1 page)
22 December 2006Administrator's progress report (11 pages)
28 June 2006Administrator's progress report (7 pages)
15 February 2006Statement of administrator's proposal (28 pages)
5 January 2006Registered office changed on 05/01/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
4 January 2006Appointment of an administrator (1 page)
21 June 2005Return made up to 15/05/05; full list of members (3 pages)
22 December 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2004Delivery ext'd 3 mth 31/10/03 (1 page)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(8 pages)
22 May 2003Return made up to 15/05/03; full list of members (8 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
10 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 November 2002Registered office changed on 06/11/02 from: haodley & weavers 9 crossways london road sunningdale, ascot berkshire SL5 0DL (1 page)
6 November 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
3 October 2002Return made up to 15/05/02; full list of members (8 pages)
29 August 2002Ad 01/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 4 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
6 September 2001Registered office changed on 06/09/01 from: 40 st christopher garden ascot berkshire SL5 8LZ (1 page)