Dissolved 2015-01-23
Company Information for ANTIX LABS LIMITED
LONDON, W1K,
|
Company Registration Number
06664221
Private Limited Company
Dissolved Dissolved 2015-01-23 |
Company Name | ||
---|---|---|
ANTIX LABS LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 06664221 | |
---|---|---|
Date formed | 2008-08-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2015-01-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-08 16:57:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAN CHEN STANLEY CHAN |
||
CHI MAN DICKY CHEUNG |
||
HONGYI LI |
||
ZISONG LI |
||
VITOR LO |
||
ROBERT REZA RIEZOUW |
||
COLIN WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY-ANNA SAIA |
Company Secretary | ||
PAN CHEN STANLEY CHAN |
Director | ||
PAUL FRANCIS CHARIG |
Director | ||
ANDREW SPRIGGS |
Company Secretary | ||
MIKE ARASH MOGHADDAS |
Director | ||
JUAN MONTES |
Director | ||
SHELLY ASKEW |
Company Secretary | ||
IAN ROBIN PEARSON |
Director | ||
TIMOTHY SHAN REA |
Director | ||
ALASDAIR DOUGLAS MICHAEL GREIG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTSPUR CAPITAL PARTNERS LIMITED | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active | |
SCREENREACH INTERACTIVE LIMITED | Director | 2014-04-16 | CURRENT | 2009-09-03 | Active | |
MEDALYTIX LIMITED | Director | 2011-12-16 | CURRENT | 2007-10-22 | Dissolved 2018-04-10 | |
ANGEL COFUND | Director | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
IGNITE 100 LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-02 | |
GREENGAGE AGRITECH LIMITED | Director | 2011-04-19 | CURRENT | 2008-04-22 | Active | |
MEDALYTIX 101 LIMITED | Director | 2011-04-10 | CURRENT | 2009-04-20 | Dissolved 2018-06-19 | |
FEMEDA LIMITED | Director | 2009-09-18 | CURRENT | 2002-11-08 | Active | |
MEDALYTIX (GROUP) LTD | Director | 2008-12-08 | CURRENT | 2005-09-20 | Liquidation | |
ROUTETRADER LIMITED | Director | 2008-07-18 | CURRENT | 2006-01-30 | Active | |
CASPIAN LEARNING LIMITED | Director | 2008-04-04 | CURRENT | 2002-11-26 | Liquidation | |
ADDERSTONE CONSULTING LTD. | Director | 2006-10-20 | CURRENT | 2000-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM KINNAIRD HOUSE 5TH FLOOR 1 PALL MALL EAST LONDON SW1Y 5AU ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KERRY-ANNA SAIA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066642210006 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBROUGH TS2 1AE ENGLAND | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 662.44 | |
AR01 | 05/08/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAN CHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARIG | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AP03 | SECRETARY APPOINTED MRS KERRY-ANNA SAIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SPRIGGS | |
AP01 | DIRECTOR APPOINTED CHAIRMAN ROBERT REZA RIEZOUW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE MOGHADDAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN MONTES | |
AR01 | 05/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELLY ASKEW | |
AP03 | SECRETARY APPOINTED MR ANDREW SPRIGGS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
SH01 | 04/11/11 STATEMENT OF CAPITAL GBP 662.44 | |
AR01 | 05/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED HONGYI LI | |
AP01 | DIRECTOR APPOINTED VITOR LO | |
AP01 | DIRECTOR APPOINTED PAN CHEN STANLEY CHAN | |
AP01 | DIRECTOR APPOINTED CHI MAN DICKY CHEUNG | |
AP01 | DIRECTOR APPOINTED CHI MAN DICKY CHEUNG | |
AP01 | DIRECTOR APPOINTED ZISONG LI | |
AP01 | DIRECTOR APPOINTED PAN CHEN STANLEY CHAN | |
AP01 | DIRECTOR APPOINTED VITOR LO | |
AP01 | DIRECTOR APPOINTED HONGYI LI | |
AP01 | DIRECTOR APPOINTED ZISONG LI | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 620.66 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA | |
RES01 | ADOPT ARTICLES 21/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
SH01 | 06/12/10 STATEMENT OF CAPITAL GBP 554.13 | |
RES01 | ADOPT ARTICLES 25/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 05/08/10 CHANGES | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 275.89 | |
SH01 | 17/08/10 STATEMENT OF CAPITAL GBP 256.00 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE ARASH MOGHADDAS / 01/11/2009 | |
SH01 | 04/05/10 STATEMENT OF CAPITAL GBP 251.03 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GREIG | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/11/09 STATEMENT OF CAPITAL GBP 226.17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 4 BEARL FARM STOCKSFIELD NORTHUMBERLAND NE43 7AJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN WILLIS | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES01 | ADOPT ARTICLES 09/04/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SA | SHARE AGREEMENT OTC | |
288a | DIRECTOR APPOINTED IAN PEARSON | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2014-03-24 |
Appointment of Administrators | 2008-08-13 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GAIN TIME MANAGEMENT LIMITED | ||
DEBENTURE | Satisfied | PAUL FRANCIS CHARIG | |
DEBENTURE | Satisfied | PAUL FRANCIS CHARIG | |
DEBENTURE | Satisfied | PAUL FRANCIS CHARIG | |
DEBENTURE | Satisfied | PAUL FRANCIS CHARIG | |
DEBENTURE | Satisfied | PAUL FRANCIS CHARIG |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTIX LABS LIMITED
ANTIX LABS LIMITED owns 2 domain names.
antixgroup.co.uk antix-group.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ANTIX LABS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09011100 | Coffee (excl. roasted and decaffeinated) | |||
85287119 | Video tuners (excl. electronic assemblies for incorporation into automatic data-processing machines and apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet and having a function of interactive information exchange capable of receiving television signals "set-top boxes with communication function") | |||
85287191 | Apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function, excl. video tuners) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85287300 | Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen | |||
85285910 | Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit... | |||
85285990 | ||||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ANTIX LABS LIMITED | Event Date | 2014-03-19 |
In the High Court of Justice, Chancery Division Companies Court case number 1907 Andrew Beckingham and Joanne Milner (IP Nos 8683 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Yanish Gopee, Email: yanishgopee@corkgully.com, Tel: 020 7268 2150. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ANTIX LABS LIMITED | Event Date | 2008-08-06 |
In the High Court of Justice, Chancery Division Companies Court case number 6582 David Dunckley and Nigel Morrison (IP Nos 9467 and 8938 ), both of Grant Thornton UK LLP , Kennet House, 80 Kings Road, Reading, RG1 3BJ . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |