Company NameEAX Investment Ltd
Company StatusDissolved
Company Number07522440
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Timotheus Kim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceAustria
Correspondence AddressHornweg 18
Kitzbuehel
6370
Secretary NameSL24 Ltd (Corporation)
StatusClosed
Appointed08 February 2013(2 years after company formation)
Appointment Duration2 years, 4 months (closed 16 June 2015)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Xyzn LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 June 2013Accounts made up to 28 February 2013 (3 pages)
14 June 2013Accounts made up to 28 February 2013 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Appointment of Sl24 Ltd as a secretary on 8 February 2013 (2 pages)
5 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 June 2013Appointment of Sl24 Ltd as a secretary on 8 February 2013 (2 pages)
5 June 2013Appointment of Sl24 Ltd as a secretary on 8 February 2013 (2 pages)
5 June 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
7 December 2012Accounts made up to 29 February 2012 (3 pages)
7 December 2012Accounts made up to 29 February 2012 (3 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)