Company NameAccendofx Limited
Company StatusDissolved
Company Number09269365
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregory Paul White
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Charles Nicholas Menegatos
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Shahad Umar-Latif Zaman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (1 page)
6 September 2019Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 (1 page)
24 July 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018 (2 pages)
23 July 2019Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019 (2 pages)
25 February 2019Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages)
25 February 2019Change of details for Mr Gregory Paul White as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Gregory Paul White as a person with significant control on 1 December 2016 (2 pages)
25 February 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages)
25 February 2019Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Change of details for Mr Gregory Paul White as a person with significant control on 1 December 2016 (2 pages)
25 February 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 December 2016 (2 pages)
25 February 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 December 2016 (2 pages)
22 February 2019Registered office address changed from 1 Alie Street Room 206-207 London E1 8DE England to 1 st. Katharines Way London E1W 1UN on 22 February 2019 (1 page)
22 February 2019Director's details changed for Mr Charles Nicholas Menegatos on 1 December 2016 (2 pages)
22 February 2019Director's details changed for Mr Gregory Paul White on 1 December 2016 (2 pages)
22 February 2019Director's details changed for Mr Shahed Umar-Latif Zaman on 1 December 2016 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mr Shahed Umar-Latif Zaman on 1 July 2018 (2 pages)
18 October 2018Registered office address changed from 1 Alie Street Suite 306 London E1 8DE to 1 Alie Street Room 206-207 London E1 8DE on 18 October 2018 (1 page)
18 October 2018Change of details for Mr Gregory Paul White as a person with significant control on 1 July 2018 (2 pages)
18 October 2018Director's details changed for Mr Gregory Paul White on 1 July 2018 (2 pages)
18 October 2018Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 1 July 2018 (2 pages)
18 October 2018Director's details changed for Mr Charles Nicholas Menegatos on 1 July 2018 (2 pages)
18 October 2018Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 July 2018 (2 pages)
15 August 2018Full accounts made up to 28 February 2018 (24 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
22 September 2017Full accounts made up to 28 February 2017 (21 pages)
22 September 2017Full accounts made up to 28 February 2017 (21 pages)
28 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 70,150
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 70,150
(3 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
11 October 2016Full accounts made up to 29 February 2016 (10 pages)
11 October 2016Full accounts made up to 29 February 2016 (10 pages)
20 September 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 July 2016Current accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
11 July 2016Current accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150
(6 pages)
9 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 150
(6 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 150
(26 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 150
(26 pages)