About

Registered Number: 05857190
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 13th Floor One Croydon C/O Sable International, 12-16 Addiscombe Road, Croydon, CR0 0XT

 

Binary Worx Ltd was registered on 26 June 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 24 May 2019
AA01 - Change of accounting reference date 23 May 2019
AA - Annual Accounts 05 April 2019
AD01 - Change of registered office address 29 January 2019
CH01 - Change of particulars for director 12 October 2018
PSC04 - N/A 12 October 2018
CS01 - N/A 11 September 2018
AAMD - Amended Accounts 11 July 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 01 May 2018
PSC04 - N/A 07 March 2018
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 15 June 2017
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 07 March 2016
SH01 - Return of Allotment of shares 08 October 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 27 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 March 2014
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 03 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363a - Annual Return 11 July 2007
225 - Change of Accounting Reference Date 15 June 2007
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.