Eunixa Limited

General information

Name:

Eunixa Ltd

Office Address:

52 Bluebridge Road Brookmans Park AL9 7SA Hatfield

Number: 04175972

Incorporation date: 2001-03-08

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • enquiries@eunixa.co.uk

Website

www.eunixa.co.uk

Description

Data updated on:

Eunixa came into being in 2001 as a company enlisted under no 04175972, located at AL9 7SA Hatfield at 52 Bluebridge Road. The company's last known status was dissolved. Eunixa had been operating offering its services for 19 years.

The directors were: Zandile L. designated to this position in 2009 and Christopher L. designated to this position in 2001 in March.

Executives who had significant control over the firm were: Zandile L. owned 1/2 or less of company shares. Christopher L. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Zandile L.

Role: Director

Appointed: 01 April 2009

Latest update: 29 March 2024

Christopher L.

Role: Secretary

Appointed: 08 March 2001

Latest update: 29 March 2024

Christopher L.

Role: Director

Appointed: 08 March 2001

Latest update: 29 March 2024

People with significant control

Zandile L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 March 2020
Confirmation statement last made up date 08 March 2019
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 March 2014
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31st March 2015
Annual Accounts 22/12/2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22/12/2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 March 2013
Annual Accounts 29th February 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019 (AA)
filed on: 31st, December 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Squires Mount High Street Lower Stoke

Post code:

ME3 9RA

City / Town:

Rochester

HQ address,
2013

Address:

Squires Mount High Street Lower Stoke

Post code:

ME3 9RA

City / Town:

Rochester

HQ address,
2014

Address:

Squires Mount High Street Lower Stoke

Post code:

ME3 9RA

City / Town:

Rochester

HQ address,
2015

Address:

1 Wells Cottages Wellhouse Lane

Post code:

CT4 8HR

City / Town:

Shottenden

Accountant/Auditor,
2012 - 2013

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Closest Companies - by postcode