About

Registered Number: 07087886
Date of Incorporation: 26/11/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (7 years and 8 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Climax 24 Ltd was registered on 26 November 2009 and has its registered office in Manchester. The companies directors are listed as Ayub, Nasser, Khan, Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYUB, Nasser 28 May 2012 - 1
KHAN, Adam 09 May 2012 28 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.43 - Notice of final meeting of creditors 05 July 2016
LIQ MISC - N/A 18 September 2015
AD01 - Change of registered office address 16 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 June 2015
COCOMP - Order to wind up 15 June 2015
LIQ MISC OC - N/A 15 June 2015
LIQ MISC - N/A 13 August 2014
AD01 - Change of registered office address 02 July 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 July 2013
COCOMP - Order to wind up 21 March 2013
AP01 - Appointment of director 07 December 2012
AD01 - Change of registered office address 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 12 January 2011
NEWINC - New incorporation documents 26 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.