About

Registered Number: 06924866
Date of Incorporation: 05/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 4 Guild Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TG

 

Tipax Ltd was registered on 05 June 2009, it has a status of "Dissolved". There are 3 directors listed as Aslan, Huseyin, Akgul, Ismet, Tas, Cuma for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAN, Huseyin 01 July 2012 - 1
AKGUL, Ismet 05 June 2009 30 September 2010 1
TAS, Cuma 01 October 2010 01 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 20 April 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 27 February 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
AR01 - Annual Return 14 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 July 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.