Company number 06058800
Status Liquidation
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF on 5 January 2013; Order of court to wind up; Compulsory strike-off action has been suspended. The most likely internet sites of KABEL-X INTERNATIONAL OPERATIONS UK LIMITED are www.kabelxinternationaloperationsuk.co.uk, and www.kabel-x-international-operations-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Kabel X International Operations Uk Limited is a Private Limited Company.
The company registration number is 06058800. Kabel X International Operations Uk Limited has been working since 19 January 2007.
The present status of the company is Liquidation. The registered address of Kabel X International Operations Uk Limited is St Martins House The Runway South Ruislip Middlesex Ha4 6se. . LEWIS, Karen Jenny is a Secretary of the company. BAKER, Richard Michael is a Director of the company. Secretary TLT SECRETARIES LIMITED has been resigned. Director MACDONALD, Simon Peter has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Secretary
TLT SECRETARIES LIMITED
Resigned: 23 April 2008
Appointed Date: 19 January 2007
Director
TLT DIRECTORS LIMITED
Resigned: 23 April 2008
Appointed Date: 19 January 2007
KABEL-X INTERNATIONAL OPERATIONS UK LIMITED Events
05 Jan 2013
Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF on 5 January 2013
04 Jan 2011
Order of court to wind up
13 Aug 2010
Compulsory strike-off action has been suspended
18 May 2010
First Gazette notice for compulsory strike-off
01 Jun 2009
Appointment terminated director simon macdonald
...
... and 10 more events
23 Apr 2008
Registered office changed on 23/04/2008 from one redcliff street bristol BS1 6TP
23 Apr 2008
Appointment terminated director tlt directors LIMITED
23 Apr 2008
Appointment terminated secretary tlt secretaries LIMITED
09 Feb 2007
Company name changed acraman (434) LIMITED\certificate issued on 09/02/07
19 Jan 2007
Incorporation