AXCELIA LIMITED

Register to unlock more data on OkredoRegister

AXCELIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02190871

Incorporation date

09/11/1987

Size

Dormant

Contacts

Registered address

Registered address

The Station House, Station Road, Wylam, Northumberland NE41 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1987)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon23/09/2010
Application to strike the company off the register
dot icon31/05/2010
Registered office address changed from Axcelia House 16 Church Road Fleet Hampshire GU51 3RH on 2010-06-01
dot icon17/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Rory John Todd Mcmillen on 2009-11-14
dot icon16/11/2009
Director's details changed for Mr Douglas John Corbitt on 2009-11-14
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/05/2009
Director appointed mr douglas john corbitt
dot icon31/05/2009
Director appointed mr rory john todd mcmillen
dot icon29/05/2009
Appointment Terminated Director david whitehead
dot icon29/05/2009
Appointment Terminated Director michael boseley
dot icon29/05/2009
Secretary appointed mr douglas john corbitt
dot icon29/05/2009
Appointment Terminated Secretary secretarial solutions LIMITED
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2008
Return made up to 14/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon03/12/2006
Return made up to 14/11/06; full list of members
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon12/10/2006
Secretary resigned
dot icon28/08/2006
Director resigned
dot icon23/07/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
New secretary appointed
dot icon13/12/2005
Return made up to 14/11/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/02/2005
Registered office changed on 03/02/05 from: wesley hall queens road aldershot hampshire GU11 3JD
dot icon16/12/2004
Return made up to 14/11/04; full list of members
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon30/03/2004
Director resigned
dot icon01/03/2004
New director appointed
dot icon22/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon05/02/2004
Certificate of change of name
dot icon22/12/2003
Accounts for a small company made up to 2003-09-30
dot icon26/11/2003
Return made up to 14/11/03; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2002-09-30
dot icon30/11/2002
Return made up to 14/11/02; full list of members
dot icon16/07/2002
Director resigned
dot icon02/04/2002
Accounts for a small company made up to 2001-09-30
dot icon09/12/2001
Return made up to 14/11/01; full list of members
dot icon09/12/2001
Director's particulars changed
dot icon21/08/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon01/04/2001
Full accounts made up to 2000-09-30
dot icon29/01/2001
Return made up to 14/11/00; full list of members
dot icon06/12/2000
Director resigned
dot icon14/03/2000
Full accounts made up to 1999-09-30
dot icon28/11/1999
Return made up to 14/11/99; full list of members
dot icon26/10/1999
Director resigned
dot icon14/10/1999
Particulars of mortgage/charge
dot icon26/08/1999
Secretary's particulars changed
dot icon25/07/1999
Director's particulars changed
dot icon11/07/1999
Director resigned
dot icon11/07/1999
Director's particulars changed
dot icon22/04/1999
Full accounts made up to 1998-09-30
dot icon19/11/1998
Return made up to 14/11/98; full list of members
dot icon27/07/1998
New secretary appointed
dot icon27/07/1998
Secretary resigned
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon29/04/1998
Ad 27/04/98--------- £ si 526@1=526 £ ic 10000/10526
dot icon01/03/1998
Full accounts made up to 1997-04-30
dot icon23/02/1998
Director's particulars changed
dot icon16/12/1997
Return made up to 14/11/97; full list of members
dot icon02/11/1997
Ad 23/10/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/11/1997
Resolutions
dot icon02/11/1997
£ nc 100/12000 23/10/97
dot icon30/09/1997
Accounting reference date shortened from 30/04/98 to 30/09/97
dot icon22/09/1997
Registered office changed on 23/09/97 from: 16 willow way farnham surrey GU9 0NU
dot icon08/09/1997
Secretary's particulars changed
dot icon08/09/1997
Director's particulars changed
dot icon06/07/1997
New director appointed
dot icon07/06/1997
Director resigned
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New secretary appointed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon24/11/1996
Return made up to 14/11/96; change of members
dot icon09/10/1996
New director appointed
dot icon28/02/1996
Full accounts made up to 1995-04-30
dot icon15/11/1995
Return made up to 14/11/95; full list of members
dot icon05/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 14/11/94; no change of members
dot icon08/12/1994
Director's particulars changed
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon23/11/1993
Return made up to 14/11/93; no change of members
dot icon26/05/1993
Return made up to 14/11/92; full list of members
dot icon07/02/1993
Full accounts made up to 1992-04-30
dot icon02/07/1992
Full accounts made up to 1991-04-30
dot icon22/12/1991
Registered office changed on 23/12/91 from: 16 willow eay farnham surrey GU9 0NU
dot icon22/12/1991
Return made up to 14/11/91; full list of members
dot icon22/12/1991
Registered office changed on 23/12/91
dot icon12/06/1991
Return made up to 31/12/90; full list of members
dot icon25/04/1991
Secretary's particulars changed
dot icon25/04/1991
Director's particulars changed
dot icon20/01/1991
Full accounts made up to 1990-04-30
dot icon19/07/1990
Certificate of change of name
dot icon03/05/1990
Resolutions
dot icon02/01/1990
Return made up to 14/11/89; full list of members
dot icon02/11/1989
Full accounts made up to 1989-04-30
dot icon23/05/1988
Wd 18/04/88 ad 10/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1988
Accounting reference date notified as 30/04
dot icon22/02/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
Director resigned;new director appointed
dot icon22/02/1988
Registered office changed on 23/02/88 from: 70-74 city road london EC1Y 2DQ
dot icon16/02/1988
Resolutions
dot icon09/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miguens, Carlos
Director
12/02/2004 - 30/12/2005
2
SECRETARIAL SOLUTIONS LIMITED
Corporate Secretary
31/05/2006 - 28/05/2009
129
Coyle, Andrew Stanley
Director
12/02/2004 - 30/12/2005
4
Corbitt, Douglas John
Director
28/05/2009 - Present
12
Walters, David Edward
Director
12/02/2004 - 13/08/2006
5

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 AXCELIA LIMITED

AXCELIA LIMITED is an(a) Dissolved company incorporated on 09/11/1987 with the registered office located at The Station House, Station Road, Wylam, Northumberland NE41 8HR. 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 AXCELIA LIMITED?

toggle

AXCELIA LIMITED is currently Dissolved. It was registered on 09/11/1987 and dissolved on 17/01/2011.

Where is AXCELIA LIMITED located?

toggle

AXCELIA LIMITED is registered at The Station House, Station Road, Wylam, Northumberland NE41 8HR.

What does AXCELIA LIMITED do?

toggle

AXCELIA LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for AXCELIA LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.