You are here: bizstats.co.uk > a-z index > K list > K3 list

K3 Ax Limited MANCHESTER


K3 Ax Limited was dissolved on 2023-10-03. K3 Ax was a private limited company that could have been found at Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL. The company (officially started on 1998-05-01) was run by 1 director and 1 secretary.
Director Adam G. who was appointed on 24 May 2023.
Moving on to the secretaries, we can name: Lavinia A. appointed on 26 January 2023.

The company was categorised as "non-trading company" (74990). As stated in the official information, there was a name alteration on 2008-12-08, their previous name was Index Computer Systems. The last confirmation statement was sent on 2023-05-01 and last time the statutory accounts were sent was on 30 November 2021. 2016-05-01 is the date of the last annual return.

K3 Ax Limited Address / Contact

Office Address Baltimore House
Office Address2 50 Kansas Avenue
Town Manchester
Post code M50 2GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03556421
Date of Incorporation Fri, 1st May 1998
Date of Dissolution Tue, 3rd Oct 2023
Industry Non-trading company
End of financial Year 30th November
Company age 25 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 15th May 2024
Last confirmation statement dated Mon, 1st May 2023

Company staff

Adam G.

Position: Director

Appointed: 24 May 2023

Lavinia A.

Position: Secretary

Appointed: 26 January 2023

Kevin C.

Position: Director

Appointed: 04 March 2021

Resigned: 26 January 2023

Kevin C.

Position: Secretary

Appointed: 07 September 2018

Resigned: 26 January 2023

Robert P.

Position: Director

Appointed: 26 October 2016

Resigned: 26 May 2023

Adalsteinn V.

Position: Director

Appointed: 26 October 2016

Resigned: 04 March 2021

Brian D.

Position: Director

Appointed: 31 December 2013

Resigned: 17 October 2016

Nigel M.

Position: Director

Appointed: 14 December 2007

Resigned: 24 January 2014

Paul S.

Position: Director

Appointed: 14 December 2007

Resigned: 31 December 2013

Sandra K.

Position: Secretary

Appointed: 14 December 2007

Resigned: 07 September 2018

David B.

Position: Director

Appointed: 14 December 2007

Resigned: 18 November 2016

Martin K.

Position: Director

Appointed: 12 December 2005

Resigned: 14 December 2007

William B.

Position: Director

Appointed: 12 December 2005

Resigned: 14 December 2007

Jimmy C.

Position: Secretary

Appointed: 02 April 2001

Resigned: 14 December 2007

Nicolette G.

Position: Secretary

Appointed: 06 May 1998

Resigned: 02 April 2001

Bernard G.

Position: Director

Appointed: 06 May 1998

Resigned: 14 December 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 1998

Resigned: 06 May 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 May 1998

Resigned: 06 May 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 May 1998

Resigned: 06 May 1998

People with significant control

K3 Business Solutions Limited

Baltimore House 50 Kansas Avenue, Salford, M50 2GL, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Index Computer Systems December 8, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2021-11-30
filed on: 27th, January 2022
Free Download (1 page)

Company search

Advertisements