AX ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

AX ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05038974

Incorporation date

09/02/2004

Size

Full

Contacts

Registered address

Registered address

Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon12/07/2023
Final Gazette dissolved following liquidation
dot icon12/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2022
Liquidators' statement of receipts and payments to 2022-02-26
dot icon05/05/2021
Liquidators' statement of receipts and payments to 2021-02-26
dot icon20/04/2021
Statement of affairs
dot icon12/03/2020
Registered office address changed from Level 20 125 Old Broad Street London EC2N 1AR to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 2020-03-12
dot icon12/03/2020
Appointment of a voluntary liquidator
dot icon12/03/2020
Resolutions
dot icon12/03/2020
Declaration of solvency
dot icon27/02/2020
Full accounts made up to 2019-02-27
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon30/01/2020
Appointment of Mr Alexander Sidorov as a director on 2019-11-25
dot icon07/11/2019
Resolutions
dot icon07/11/2019
Change of name notice
dot icon15/05/2019
Termination of appointment of Ian Richard Luke as a director on 2019-04-15
dot icon20/02/2019
Memorandum and Articles of Association
dot icon20/02/2019
Resolutions
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon18/01/2019
Termination of appointment of David Joslin Anthony Sumner as a director on 2019-01-16
dot icon24/07/2018
Full accounts made up to 2018-02-27
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon28/07/2017
Full accounts made up to 2017-02-27
dot icon16/02/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon01/12/2016
Full accounts made up to 2016-02-27
dot icon16/09/2016
Auditor's resignation
dot icon11/07/2016
Termination of appointment of Stephen James Ullman as a director on 2016-07-07
dot icon11/07/2016
Appointment of Mr David Joslin Anthony Sumner as a director on 2016-07-07
dot icon11/07/2016
Appointment of Mr Ian Richard Luke as a director on 2016-07-07
dot icon11/07/2016
Termination of appointment of Andrew Spyridon Paizes as a director on 2016-07-07
dot icon08/04/2016
Full accounts made up to 2015-02-27
dot icon02/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-02-27
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon25/09/2014
Previous accounting period shortened from 2014-03-14 to 2014-02-27
dot icon19/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon19/02/2014
Director's details changed for Stephen James Ullman on 2012-11-30
dot icon19/02/2014
Director's details changed for Mr Andrew Spyridon Paizes on 2013-04-16
dot icon19/02/2014
Registered office address changed from , 20th Floor 125 Old Broad Street, London, EC2N 1AR on 2014-02-19
dot icon27/01/2014
Statement of company's objects
dot icon23/01/2014
Statement by directors
dot icon23/01/2014
Statement of capital on 2014-01-23
dot icon23/01/2014
Solvency statement dated 22/01/14
dot icon23/01/2014
Resolutions
dot icon23/12/2013
Full accounts made up to 2013-03-14
dot icon23/12/2013
Full accounts made up to 2013-03-13
dot icon23/12/2013
Full accounts made up to 2013-02-28
dot icon23/12/2013
Full accounts made up to 2013-02-27
dot icon12/09/2013
Full accounts made up to 2012-11-29
dot icon11/07/2013
Register inspection address has been changed
dot icon11/07/2013
Register(s) moved to registered inspection location
dot icon22/05/2013
Auditor's resignation
dot icon16/04/2013
Termination of appointment of Christopher East as a director
dot icon16/04/2013
Appointment of Mr Andrew Spyridon Paizes as a director
dot icon15/03/2013
Previous accounting period shortened from 2014-03-13 to 2013-03-14
dot icon14/03/2013
Previous accounting period shortened from 2014-02-28 to 2013-03-13
dot icon11/03/2013
Previous accounting period shortened from 2014-02-27 to 2013-02-28
dot icon08/03/2013
Previous accounting period shortened from 2013-11-29 to 2013-02-27
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon27/12/2012
Appointment of Christopher Richard East as a director
dot icon17/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-11-29
dot icon17/12/2012
Termination of appointment of Rbs Secretarial Services Limited as a secretary
dot icon17/12/2012
Termination of appointment of Paul Sullivan as a director
dot icon17/12/2012
Termination of appointment of Julian Rogers as a director
dot icon17/12/2012
Termination of appointment of Roy Warren as a director
dot icon17/12/2012
Termination of appointment of Sharon Caterer as a director
dot icon17/12/2012
Appointment of Stephen James Ullman as a director
dot icon17/12/2012
Registered office address changed from , the Quadrangle, the Promenade, Cheltenham, GL50 1PX on 2012-12-17
dot icon10/12/2012
Resolutions
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon04/12/2012
Statement of capital on 2012-12-04
dot icon04/12/2012
Statement by directors
dot icon04/12/2012
Solvency statement dated 04/12/12
dot icon04/12/2012
Resolutions
dot icon30/11/2012
Certificate of change of name
dot icon30/11/2012
Change of name notice
dot icon07/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon07/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Particulars of variation of rights attached to shares
dot icon14/03/2012
Change of share class name or designation
dot icon14/03/2012
Resolutions
dot icon22/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon29/11/2010
Resolutions
dot icon29/11/2010
Change of share class name or designation
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon29/11/2010
Resolutions
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Director appointed julian edwin rogers
dot icon27/02/2009
Return made up to 09/02/09; full list of members
dot icon13/02/2009
Appointment terminated director ian shephard
dot icon19/12/2008
Director's change of particulars / roy warren / 31/07/2008
dot icon07/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon03/09/2008
Director appointed mr roy francis warren
dot icon03/09/2008
Director appointed mr paul denzil, john sullivan
dot icon02/09/2008
Director appointed ian maxwell shephard
dot icon29/08/2008
Appointment terminated director alan devine
dot icon28/08/2008
Appointment terminated director philip tubb
dot icon28/08/2008
Appointment terminated director adrian farnell
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 09/02/08; full list of members
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon13/07/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Return made up to 09/02/07; full list of members
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 09/02/06; full list of members
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon16/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/03/2005
Return made up to 09/02/05; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon12/10/2004
Director's particulars changed
dot icon02/08/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon06/05/2004
Director's particulars changed
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon01/04/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon09/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2019
dot iconLast change occurred
27/02/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2019
dot iconNext account date
27/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NATWEST GROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2012 - 29/11/2012
462
Castledine, Trevor Vaughan
Director
17/06/2004 - 18/07/2007
218
Sidorov, Alexander
Director
24/11/2019 - Present
5
Mr Andrew Paizes
Director
15/04/2013 - 06/07/2016
10
Devine, Alan Sinclair
Director
18/07/2007 - 30/07/2008
118

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AX ASSET FINANCE LIMITED

AX ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 09/02/2004 with the registered office located at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London E14 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AX ASSET FINANCE LIMITED?

toggle

AX ASSET FINANCE LIMITED is currently Dissolved. It was registered on 09/02/2004 and dissolved on 12/07/2023.

Where is AX ASSET FINANCE LIMITED located?

toggle

AX ASSET FINANCE LIMITED is registered at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does AX ASSET FINANCE LIMITED do?

toggle

AX ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AX ASSET FINANCE LIMITED?

toggle

The latest filing was on 12/07/2023: Final Gazette dissolved following liquidation.