NLX LIMITED
Overview
| Company Name | NLX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05569146 |
| 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 NLX LIMITED?
- (7415) /
Where is NLX LIMITED located?
| Registered Office Address | Peel House 30 The Downs WA14 2PX Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NLX LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAMASK INVESTMENTS PLC | Oct 31, 2005 | Oct 31, 2005 |
| DAMASK INVESTMENTS LIMITED | Sep 20, 2005 | Sep 20, 2005 |
What are the latest accounts for NLX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for NLX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 20, 2011 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Jonathan Lazare on Oct 10, 2011 | 3 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 42 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
legacy | 5 pages | MG02 | ||||||||||
Annual return made up to Sep 20, 2010 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
Termination of appointment of Robert Lazare as a director | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 33 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from , 3rd Floor Empress Business Centre, 380 Chester Road, Manchester, Greater Manchester, M16 9EA on Dec 29, 2009 | 2 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 20, 2009 with bulk list of shareholders | 9 pages | AR01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of NLX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SILVERMAN, Michael | Secretary | 17 Thurston Close Unsworth BL9 8NW Bury Lancashire | British | 7833040001 | ||||||
| LAZARE, Andrew Jonathan | Director | 30 The Downs WA14 2PX Altrincham Peel House Cheshire | England | British | 93019900004 | |||||
| BOMSZTYK, Warren | Secretary | 5 Vernon Road M7 4NW Salford | British | 35953050002 | ||||||
| TUMILTY, Alison | Secretary | 27 Woodale Close Whittle Hall Great Sankey WA5 3GL Warrington | British | 127029990001 | ||||||
| SLC CORPORATE SERVICES LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 | |||||||
| SLC REGISTRARS LIMITED | Secretary | 42-46 High Street KT10 9QY Esher Surrey | 34893920001 | |||||||
| BOMSZTYK, Warren | Director | 5 Vernon Road M7 4NW Salford | United Kingdom | British | 35953050002 | |||||
| CATON, Charles Kirk | Director | 19 Breeze Road Birkdale PR8 2HG Southport Merseyside | England | British | 51485230002 | |||||
| COHEN, Jonathan Stuart | Director | 52 Ferndale Avenue Whitefield M45 7QP Manchester | United Kingdom | British | 107725990002 | |||||
| DAVIES, Hyman | Director | 139 Leicester Road M7 4HJ Salford Manchester | England | British | 50524000001 | |||||
| DAVIS, Guy | Director | 36 Fields Road Lepton HD8 0AQ Huddersfield West Yorkshire | British | 107124790001 | ||||||
| INGLEBY, Raymond Simon | Director | Flat 57 Abbey Lodge Park Road NW8 7RL London | United Kingdom | British | 73515570001 | |||||
| KAHN, Samuel Nathan | Director | 37 Holden Road M7 4LR Salford Lancashire | England | British | 29360660003 | |||||
| LAZARE, Andrew Jonathan | Director | 69 Park Road Prestwich M25 0EA Manchester | England | British | 93019900004 | |||||
| LAZARE, Robert Bernard | Director | Mulberry House 8a Hilltop WA15 0NH Hale Cheshire | United Kingdom | British | 93827510004 | |||||
| QURESHI, Shazan Issiq | Director | 10 Kingston Close BL8 2EN Bury | England | British | 93979310001 | |||||
| TUMILTY, Alison | Director | 27 Woodale Close Whittle Hall Great Sankey WA5 3GL Warrington | England | British | 127029990001 | |||||
| WILSON, David Geoffrey | Director | Winton 28 Macclesfield Road SK9 2AF Wilmslow Cheshire | United Kingdom | British | 8521330001 | |||||
| SLC CORPORATE SERVICES LIMITED | Director | 42-46 High Street KT10 9QY Esher Surrey | 74654310001 |
Does NLX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 20, 2011 Delivered On Jul 21, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Apr 03, 2006 Delivered On Apr 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company formerly known as damask investments PLC to the chargee on any account whatsoever | |
Short particulars All deposits now and in the credited to account designation 09496742 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
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