Dissolved
Dissolved 2016-05-10
Company Information for LOPAX LIMITED
LONDON, W8,
|
Company Registration Number
08467743
Private Limited Company
Dissolved Dissolved 2016-05-10 |
Company Name | |
---|---|
LOPAX LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 08467743 | |
---|---|---|
Date formed | 2013-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-05-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-15 06:18:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOPAX INC. | 1105 TERMINAL WAY STE 202 RENO NV 89502 | Permanently Revoked | Company formed on the 2002-01-30 | |
Lopax, Inc. | Delaware | Unknown | ||
LOPAX, LLC | 10904 NW 58 TERRACE DORAL, FL FL 33178 | Active | Company formed on the 2015-07-13 | |
LOPAXIA LTD | 2 Ashdown Close Wilford Nottingham NG11 7BD | Active - Proposal to Strike off | Company formed on the 2020-08-01 |
Officer | Role | Date Appointed |
---|---|---|
NETWORK SECRETARIAL SERVICES LIMITED |
||
JAMES ANDREW MCDANIEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINKY AND THE BRAIN DEVELOPMENTS LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
WESTLAND HOTELS LIMITED | Company Secretary | 2016-01-05 | CURRENT | 1999-05-12 | Dissolved 2017-02-07 | |
SHELLEY FARMS LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
SHAKESPEARE RESIDENTIAL LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
STORMWOOD PROPERTIES LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2006-02-02 | Dissolved 2016-11-12 | |
DULWICH HAMLET LEISURE LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Dissolved 2018-02-13 | |
PORTORR LTD | Company Secretary | 2013-10-09 | CURRENT | 2007-06-01 | Active | |
RIVERBANK RESIDENTIAL LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
BIG BIRD DEVELOPMENTS LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
CHAMPION HILL INVESTMENTS LTD | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
FLAT 19 TABERNACLE STREET LIMITED | Company Secretary | 2013-10-09 | CURRENT | 2012-11-08 | Active | |
COLLEGIATE ESTATES LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
RAINHOUSE LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-03-14 | Dissolved 2015-11-17 | |
258 SYDENHAM ROAD LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2005-06-28 | Dissolved 2015-10-20 | |
6 BATH STREET LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2003-12-02 | Dissolved 2016-04-12 | |
BOLDNICK LIMITED | Company Secretary | 2013-04-10 | CURRENT | 2001-09-04 | Active - Proposal to Strike off | |
LINKWISE PROPERTIES LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2006-02-06 | Active | |
BLACKMORE DEVELOPMENTS LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2009-02-02 | Dissolved 2016-04-19 | |
JEMWOOD PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-08-08 | Dissolved 2017-01-03 | |
STONYBRIDGE PROPERTIES LIMITED | Company Secretary | 2011-02-28 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
24 SUTHERLAND ROAD LIMITED | Company Secretary | 2011-01-28 | CURRENT | 2004-10-01 | Dissolved 2015-10-20 | |
P.C.S. 1 LTD | Company Secretary | 2011-01-28 | CURRENT | 2005-11-08 | Active - Proposal to Strike off | |
WEYBERG LIMITED | Company Secretary | 2010-02-19 | CURRENT | 2010-02-17 | Active | |
CLASSIC RACING CLUB LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2009-02-04 | Active | |
CLASSIC RACING EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active | |
CLASSIC ENTERTAINMENT EVENTS LIMITED | Company Secretary | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
VADAMERE LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
CIRCUS MAXIMUS LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-12-21 | Dissolved 2014-05-20 | |
NEW HOUSING LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2005-06-29 | Dissolved 2015-10-20 | |
HIGHWIND PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-01-10 | Dissolved 2015-10-20 | |
MISTWELL PROPERTIES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-07 | Active | |
CENTRE HEIGHTS DEVELOPMENTS LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-10-14 | Dissolved 2015-10-20 | |
RINGWOOD GARDENS LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-08-12 | Dissolved 2015-10-20 | |
HPG HR LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-08-31 | Liquidation | |
VETERAN RACING CAR CLUB LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-10 | Active | |
DEDICATED RECOVERIES LTD | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
DEDICATED CONSULTANCY LIMITED | Company Secretary | 2004-04-27 | CURRENT | 2004-04-27 | Active | |
PEMBRIDGE FREEHOLD LIMITED | Company Secretary | 2003-07-29 | CURRENT | 2003-06-12 | Dissolved 2014-03-11 | |
NETWORK LEGAL SERVICES LIMITED | Company Secretary | 1997-12-19 | CURRENT | 1996-05-15 | Dissolved 2014-03-18 | |
FIELD PLACE ESTATE LIMITED | Company Secretary | 1997-04-21 | CURRENT | 1994-04-27 | Active | |
DANCEDRAFT LIMITED | Company Secretary | 1997-02-17 | CURRENT | 1993-02-24 | Dissolved 2016-01-12 | |
COLLEGIATE SECURITIES PLC | Company Secretary | 1997-01-22 | CURRENT | 1992-01-24 | Active | |
CLIFTON CHARTERHOUSE SECURITIES LIMITED | Company Secretary | 1997-01-22 | CURRENT | 1974-05-13 | Live but Receiver Manager on at least one charge | |
SCHULENBERG FARMS LIMITED | Company Secretary | 1996-11-15 | CURRENT | 1983-03-17 | Active | |
MP LIVING LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
GLENART LIMITED | Director | 2016-03-14 | CURRENT | 1999-10-14 | Dissolved 2017-03-14 | |
LONDON ARTS PROJECT LIMITED | Director | 2015-03-24 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
GUARDANT DEVELOPMENTS LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
ALDGATE LOAN LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2015-06-23 | |
ADALU TRANSFER INVEST LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
ADALU TRANSFER LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AP04 | CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084677430001 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCDANIEL / 30/06/2015 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCDANIEL / 26/03/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/04/14 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 084677430001 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O MEADOW PARTNERS 125 KENSINGTON HIGH STREET LONDON W8 5SF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MCDANIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084677430001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LOPAX LIMITED are:
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. |