AXARTE LIMITED

Register to unlock more data on OkredoRegister

AXARTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02734311

Incorporation date

23/07/1992

Size

Full

Contacts

Registered address

Registered address

37 Broadhurst Gardens, London, NW6 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon27/10/2010
Application to strike the company off the register
dot icon21/10/2010
Appointment of Mr. Philip Guintini as a director
dot icon05/10/2010
Director's details changed for Atul Jain on 2010-08-23
dot icon05/10/2010
Termination of appointment of Tali Tueg - Cohen as a director
dot icon05/10/2010
Appointment of Atul Jain as a director
dot icon04/10/2010
Termination of appointment of Meir Lipshes as a director
dot icon29/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mrs. Tali Tueg - Cohen on 2010-07-24
dot icon29/07/2010
Director's details changed for Meir Lipshes on 2010-07-24
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 24/07/09; full list of members
dot icon18/02/2009
Director appointed mrs. Tali tueg - cohen
dot icon18/02/2009
Appointment Terminated Director israel ofer
dot icon18/02/2009
Appointment Terminated Secretary ofer israel
dot icon18/02/2009
Appointment Terminated Director roni aldor
dot icon05/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon27/10/2007
Return made up to 24/07/07; full list of members; amend
dot icon09/09/2007
Return made up to 24/07/07; full list of members
dot icon31/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2006
Return made up to 24/07/06; full list of members
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon19/07/2005
Return made up to 24/07/05; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon22/08/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Return made up to 24/07/04; full list of members
dot icon16/07/2003
Return made up to 24/07/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Secretary resigned;director resigned
dot icon24/02/2003
New secretary appointed
dot icon05/08/2002
Registered office changed on 06/08/02 from: 7-11 station road reading berkshire RG1 1LG
dot icon05/08/2002
Return made up to 24/07/02; full list of members
dot icon24/06/2002
Particulars of mortgage/charge
dot icon01/05/2002
Ad 16/01/01--------- £ si 3098419@1
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Resolutions
dot icon01/05/2002
£ nc 100000/8100000 16/01/01
dot icon01/05/2002
Auditor's resignation
dot icon20/03/2002
Accounts for a small company made up to 2001-12-31
dot icon04/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Accounts for a small company made up to 2000-12-31
dot icon07/11/2001
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 24/07/01; full list of members
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon14/02/2001
Full accounts made up to 1999-12-31
dot icon05/09/2000
Return made up to 24/07/00; full list of members
dot icon26/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Ad 29/03/00--------- £ si 5625@1=5625 £ ic 15756/21381
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon29/02/2000
Certificate of change of name
dot icon17/02/2000
Return made up to 24/07/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon13/05/1999
Declaration of assistance for shares acquisition
dot icon13/05/1999
Resolutions
dot icon12/05/1999
Ad 23/04/99--------- £ si 5756@1=5756 £ ic 10000/15756
dot icon09/04/1999
Conve 31/03/99
dot icon09/04/1999
Nc inc already adjusted 31/03/99
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon02/09/1998
Return made up to 24/07/98; no change of members
dot icon19/07/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon07/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Return made up to 24/07/97; full list of members
dot icon20/08/1997
Director's particulars changed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Resolutions
dot icon16/04/1997
Particulars of mortgage/charge
dot icon30/09/1996
Registered office changed on 01/10/96 from: old vicarage cottage church street kintbury newbury berkshire RG15 0TR
dot icon30/09/1996
Return made up to 24/07/96; full list of members
dot icon08/09/1996
Return made up to 24/07/95; no change of members
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon05/03/1995
Return made up to 24/07/94; no change of members
dot icon03/01/1995
Registered office changed on 04/01/95 from: 7 hollydale drive bromley kent BR2 8QL
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/06/1994
Particulars of mortgage/charge
dot icon13/09/1993
New secretary appointed
dot icon13/09/1993
Return made up to 24/07/93; full list of members
dot icon18/08/1993
Ad 09/12/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/08/1993
Director resigned
dot icon18/08/1993
New director appointed
dot icon22/07/1993
Certificate of change of name
dot icon18/01/1993
Accounting reference date notified as 31/12
dot icon27/10/1992
New director appointed
dot icon06/09/1992
Registered office changed on 07/09/92 from: 7 hollydale drive bromley kent BR2 8QL
dot icon27/08/1992
Director resigned
dot icon27/08/1992
Registered office changed on 28/08/92 from: suite 17 city business centre lower road london SE16 1AA
dot icon27/08/1992
Secretary resigned
dot icon05/08/1992
Certificate of change of name
dot icon23/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jain, Atul
Director
22/08/2010 - Present
4
Al-Dor, Roni
Director
29/01/2001 - 18/02/2009
5
Mr Stephen Mcnickle
Director
14/04/1997 - 29/01/2001
2
JPCORS LIMITED
Nominee Secretary
23/07/1992 - 03/08/1992
5391
JPCORD LIMITED
Nominee Director
23/07/1992 - 23/07/1993
5355

Persons with Significant Control

0

No PSC data available.

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 AXARTE LIMITED

AXARTE LIMITED is an(a) Dissolved company incorporated on 23/07/1992 with the registered office located at 37 Broadhurst Gardens, London, NW6 3QT. There are currently 2 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 AXARTE LIMITED?

toggle

AXARTE LIMITED is currently Dissolved. It was registered on 23/07/1992 and dissolved on 21/02/2011.

Where is AXARTE LIMITED located?

toggle

AXARTE LIMITED is registered at 37 Broadhurst Gardens, London, NW6 3QT.

What does AXARTE LIMITED do?

toggle

AXARTE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for AXARTE LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.