Company NameChannex Investments Limited
Company StatusDissolved
Company Number10409783
CategoryPrivate Limited Company
Incorporation Date4 October 2016(7 years, 6 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 01 November 2022)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 September 2018Delivered on: 26 September 2018
Persons entitled: Channex Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 September 2018Delivered on: 26 September 2018
Persons entitled: Ravensbourne Holdings S.A.R.L.

Classification: A registered charge
Particulars: Land on the west side of park farm folkestone please see deed for further details.
Outstanding
13 April 2018Delivered on: 4 May 2018
Persons entitled: Ravensbourne Gateway Limited

Classification: A registered charge
Particulars: None.
Outstanding
13 April 2018Delivered on: 23 April 2018
Persons entitled: Ravensbourne Holding S.A.R.L

Classification: A registered charge
Particulars: Land on the west side of park farm, folkstone more particularly described in a transfer dated 13 april 2018 made between (1) ravensbourne gateway limited and (2) and channex investments limited.
Outstanding

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (2 pages)
28 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 March 2021Satisfaction of charge 104097830001 in full (1 page)
5 March 2021Satisfaction of charge 104097830003 in full (1 page)
5 March 2021Satisfaction of charge 104097830004 in full (1 page)
5 March 2021Satisfaction of charge 104097830002 in full (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 September 2020Appointment of Palmerston Secretaries Limited as a secretary on 1 April 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 May 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 September 2018Registration of charge 104097830003, created on 6 September 2018 (10 pages)
26 September 2018Registration of charge 104097830004, created on 6 September 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(11 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
24 May 2018Cessation of Antony Victor Hawker as a person with significant control on 29 March 2018 (1 page)
24 May 2018Notification of Channex Holdings Limited as a person with significant control on 29 March 2018 (2 pages)
24 May 2018Cessation of Antony Victor Hawker as a person with significant control on 29 March 2018 (1 page)
4 May 2018Registration of charge 104097830002, created on 13 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(20 pages)
23 April 2018Registration of charge 104097830001, created on 13 April 2018 (36 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 July 2017Notification of Antony Victor Hawker as a person with significant control on 4 October 2016 (2 pages)
10 July 2017Notification of Antony Victor Hawker as a person with significant control on 4 October 2016 (2 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
(46 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
(46 pages)