AX NOMINEES LIMITED

Register to unlock more data on OkredoRegister

AX NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05432495

Incorporation date

21/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

55 Third Floor, Blandford Street, London W1U 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon17/06/2024
Application to strike the company off the register
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon21/02/2022
Appointment of Mr Meenaz Pravin Mehta as a director on 2021-11-03
dot icon21/02/2022
Termination of appointment of Pravin Chandra Shantilal Mehta as a director on 2021-11-03
dot icon21/02/2022
Termination of appointment of Meenaz Pravin Mehta as a director on 2021-11-03
dot icon21/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon20/03/2020
Registered office address changed from 27 Gloucester Place London W1U 8HU England to 55 Third Floor Blandford Street London W1U 7HW on 2020-03-20
dot icon14/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon25/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon11/07/2016
Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 2016-07-11
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon17/09/2012
Accounts for a small company made up to 2012-04-30
dot icon21/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon04/11/2011
Certificate of change of name
dot icon04/10/2011
Full accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon27/04/2010
Director's details changed for Pravin Chandra Shantilal Mehta on 2010-04-21
dot icon04/12/2009
Annual return made up to 2009-04-21 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2009-04-30
dot icon29/07/2009
Full accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 21/04/08; full list of members
dot icon20/05/2008
Director's change of particulars / jeffrey platt / 23/07/2007
dot icon11/02/2008
Full accounts made up to 2007-04-30
dot icon17/07/2007
Return made up to 21/04/07; no change of members
dot icon15/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/05/2006
Return made up to 21/04/06; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Registered office changed on 11/05/05 from: 35 firs avenue london N11 3NE
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon21/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
21/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.16K
-
0.00
-
-
2022
0
3.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
21/04/2005 - 21/04/2005
411
PARAMOUNT PROPERTIES(UK) LIMITED
Corporate Director
21/04/2005 - 21/04/2005
367
Mehta, Pravin Chandra Shantilal
Director
21/04/2005 - 03/11/2021
7
Mr Meenaz Pravin Mehta
Director
03/11/2021 - Present
8
Mr Meenaz Pravin Mehta
Director
21/04/2005 - 03/11/2021
8

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 NOMINEES LIMITED

AX NOMINEES LIMITED is an(a) Dissolved company incorporated on 21/04/2005 with the registered office located at 55 Third Floor, Blandford Street, London W1U 7HW. There are currently 3 active directors 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 NOMINEES LIMITED?

toggle

AX NOMINEES LIMITED is currently Dissolved. It was registered on 21/04/2005 and dissolved on 10/09/2024.

Where is AX NOMINEES LIMITED located?

toggle

AX NOMINEES LIMITED is registered at 55 Third Floor, Blandford Street, London W1U 7HW.

What does AX NOMINEES LIMITED do?

toggle

AX NOMINEES LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AX NOMINEES LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.