AXELPARK (NEW FOREST) LIMITED

Register to unlock more data on OkredoRegister

AXELPARK (NEW FOREST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04528847

Incorporation date

05/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

29 Charles Lane, London NW8 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon09/12/2010
Appointment of Mrs Nadia France Isaacs as a secretary
dot icon09/12/2010
Termination of appointment of Martin Isaacs as a director
dot icon09/12/2010
Termination of appointment of Martin Isaacs as a secretary
dot icon09/12/2010
Termination of appointment of Gregory Doffman as a director
dot icon20/09/2010
Voluntary strike-off action has been suspended
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon06/06/2010
Application to strike the company off the register
dot icon29/11/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2009
Total exemption small company accounts made up to 2006-12-31
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/09/2009
Return made up to 06/09/09; full list of members
dot icon06/09/2009
Location of debenture register
dot icon06/09/2009
Location of register of members
dot icon06/09/2009
Registered office changed on 07/09/2009 from, 17 pennine parade pennine drive, london, NW2 1NT
dot icon14/10/2008
Return made up to 06/09/08; full list of members
dot icon14/10/2008
Director's Change of Particulars / nadia isaacs / 26/06/2008 / HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Post Code was: NW3 1QZ, now: NW8 7SB
dot icon14/10/2008
Director and Secretary's Change of Particulars / martin isaacs / 26/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Area was: hampstead high street, now: ; Post Code was: NW3 1QZ, now: NW8 7SB
dot icon14/10/2008
Director's Change of Particulars / gregory doffman / 26/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Area was: hampstead, now: ; Post Code was: NW3 1QZ, now: NW8 7SB
dot icon07/07/2008
Registered office changed on 08/07/2008 from, 37 spencer walk, hampstead high street, london, NW3 1QZ
dot icon13/09/2007
Return made up to 06/09/07; full list of members
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon08/07/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/06/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon24/05/2007
Registered office changed on 25/05/07 from: 4 blenheim terrace, st johns wood, london, NW8 0EB
dot icon20/09/2006
Return made up to 06/09/06; full list of members
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 06/09/05; full list of members
dot icon21/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Registered office changed on 23/07/05 from: 1 mercury house, heather park drive wembley, middlesex HA0 1SX
dot icon15/02/2005
Accounts for a small company made up to 2003-12-31
dot icon20/09/2004
Return made up to 06/09/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/06/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon26/12/2002
Particulars of mortgage/charge
dot icon17/12/2002
Particulars of mortgage/charge
dot icon27/10/2002
Registered office changed on 28/10/02 from: 1 mercury house heather park drive wembley middlesex HA0 1SX
dot icon20/10/2002
Memorandum and Articles of Association
dot icon17/10/2002
New secretary appointed;new director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Secretary resigned
dot icon09/10/2002
Certificate of change of name
dot icon07/10/2002
Registered office changed on 08/10/02 from: 6-8 underwood street, london, N1 7JQ
dot icon05/09/2002
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
Total Exemption Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doffman, Gregory Sean
Director
29/04/2003 - 09/12/2010
29
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/09/2002 - 03/10/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/09/2002 - 03/10/2002
36021
Isaacs, Martin Charles
Director
03/10/2002 - 09/12/2010
24
Isaacs, Nadia France
Director
03/10/2002 - Present
15

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 AXELPARK (NEW FOREST) LIMITED

AXELPARK (NEW FOREST) LIMITED is an(a) Dissolved company incorporated on 05/09/2002 with the registered office located at 29 Charles Lane, London NW8 7SB. 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 AXELPARK (NEW FOREST) LIMITED?

toggle

AXELPARK (NEW FOREST) LIMITED is currently Dissolved. It was registered on 05/09/2002 and dissolved on 26/12/2011.

Where is AXELPARK (NEW FOREST) LIMITED located?

toggle

AXELPARK (NEW FOREST) LIMITED is registered at 29 Charles Lane, London NW8 7SB.

What does AXELPARK (NEW FOREST) LIMITED do?

toggle

AXELPARK (NEW FOREST) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for AXELPARK (NEW FOREST) LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.