AXIAL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AXIAL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04911043

Incorporation date

25/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire SG5 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon14/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon22/10/2014
Secretary's details changed for Bradshaw Johnson Secretarial Limited on 2012-02-01
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon04/10/2012
Secretary's details changed for Bradshaw Johnson Secretarial Limited on 2012-02-01
dot icon04/10/2012
Registered office address changed from 13 Bancroft Hitchin Hertfordshire SG5 1JQ on 2012-10-04
dot icon24/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon10/12/2010
Secretary's details changed for Bradshaw Johnson Secretarial Limited on 2010-09-25
dot icon10/12/2010
Director's details changed for Mr Mark Lucian Child on 2010-09-25
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 25/09/08; full list of members
dot icon08/12/2008
Director's change of particulars / mark child / 24/09/2008
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/10/2007
Return made up to 25/09/07; full list of members
dot icon08/10/2007
Location of debenture register
dot icon30/10/2006
Return made up to 25/09/06; full list of members
dot icon30/10/2006
Secretary's particulars changed
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/03/2006
Registered office changed on 20/03/06 from: 89 walsworth road hitchin hertfordshire SG4 9SH
dot icon10/11/2005
Return made up to 25/09/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/07/2005
Director's particulars changed
dot icon29/10/2004
Return made up to 25/09/04; full list of members
dot icon17/10/2003
New secretary appointed
dot icon13/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Registered office changed on 02/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon25/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2021
0
2.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
24/09/2003 - 24/09/2003
3962
Theydon Nominees Limited
Nominee Director
24/09/2003 - 24/09/2003
5513
Mr Mark Lucian Child
Director
24/09/2003 - Present
2
BRADSHAW JOHNSON SECRETARIAL LIMITED
Corporate Secretary
24/09/2003 - Present
6

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIAL ASSOCIATES LIMITED

AXIAL ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 25/09/2003 with the registered office located at Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire SG5 1JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIAL ASSOCIATES LIMITED?

toggle

AXIAL ASSOCIATES LIMITED is currently Dissolved. It was registered on 25/09/2003 and dissolved on 14/03/2023.

Where is AXIAL ASSOCIATES LIMITED located?

toggle

AXIAL ASSOCIATES LIMITED is registered at Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire SG5 1JQ.

What does AXIAL ASSOCIATES LIMITED do?

toggle

AXIAL ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AXIAL ASSOCIATES LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via compulsory strike-off.