ATTRAX LIMITED
Overview
| Company Name | ATTRAX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03709039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATTRAX LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ATTRAX LIMITED located?
| Registered Office Address | 190a Bermondsey Street SE1 3TQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATTRAX LIMITED?
| Company Name | From | Until |
|---|---|---|
| 4MAT.COM LIMITED | Feb 05, 1999 | Feb 05, 1999 |
What are the latest accounts for ATTRAX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What are the latest filings for ATTRAX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for 4Mat Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 14 pages | AA | ||||||||||
Termination of appointment of Malcolm Costello as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward Saunders as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Anna Ziebicka as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Jeremy Robert Johnson as a director on Jan 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Saunders as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2022 to Jan 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for 4Mat Holdings Limited as a person with significant control on Jan 19, 2022 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 037090390003 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Registration of charge 037090390004, created on Jun 16, 2020 | 24 pages | MR01 | ||||||||||
Registration of charge 037090390003, created on Apr 30, 2020 | 24 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 190a Bermondsey Street London SE1 3TQ on Aug 28, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of ATTRAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Jeremy Robert | Director | Bermondsey Street SE1 3TQ London 190a England | United States | American | 292992050001 | |||||
| ZIEBICKA, Anna | Director | Bermondsey Street SE1 3TQ London 190a England | Poland | Polish | 292992200001 | |||||
| AYRES, Claire | Secretary | 239 Upper Chobham Road GU15 1HB Camberley Surrey | English | 19045250001 | ||||||
| BARTLETT, Hilde Anne | Secretary | 8 Florence Close GU46 6PH Yateley Hampshire | British | 19045230001 | ||||||
| SAUNDERS, James Edward | Secretary | Lewes Road Blackboys TN22 5JA Uckfield The Woodhouse East Sussex England | British | 147257900001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| AYRES, Claire | Director | 239 Upper Chobham Road GU15 1HB Camberley Surrey | England | English | 19045250001 | |||||
| AYRES, Ray Maurice | Director | Belvedere 239 Upper Chobham Road GU15 1HB Camberley Surrey | British | 104641640001 | ||||||
| BARTLETT, Hilde Anne | Director | 8 Florence Close GU46 6PH Yateley Hampshire | England | British | 19045230001 | |||||
| COSTELLO, Malcolm | Director | Coombe Lane SL5 7AT Ascot Oak Lea Berkshire England | United Kingdom | British | 7278510003 | |||||
| GUEST, Giles Dudley Mark | Director | 234 Beaux Arts Building Manor Gardens N7 6JT London | British | 62577810001 | ||||||
| SAUNDERS, James Edward | Director | Lewes Road Blackboys TN22 5JA Uckfield The Woodhouse East Sussex England | United Kingdom | British | 319366490001 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of ATTRAX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 4mat Holdings Limited | Apr 06, 2016 | Bermondsey Street SE1 3TQ London 190a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ATTRAX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 16, 2020 Delivered On Jun 29, 2020 | Outstanding | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2020 Delivered On May 13, 2020 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 28, 2007 Delivered On Jan 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Dec 30, 2004 Delivered On Jan 20, 2005 | Outstanding | Amount secured £8,812.50 due or to become due from the company to the chargee | |
Short particulars Rent deposit of £8,812.50. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0