AXIMTECH SERVICES LIMITED

Register to unlock more data on OkredoRegister

AXIMTECH SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01722601

Incorporation date

12/05/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

53 Josephine Avenue, Lower Kingswood, Tadworth KT20 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon07/05/2024
Application to strike the company off the register
dot icon08/01/2024
Confirmation statement made on 2023-12-26 with updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-26 with updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-26 with updates
dot icon22/10/2021
Director's details changed for Mr Jitesh Jayantilal Shah on 2021-10-14
dot icon20/10/2021
Registered office address changed from 34 Woodhouse Eaves Northwood HA6 3NF England to 53 Josephine Avenue Lower Kingswood Tadworth KT20 7AB on 2021-10-20
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon03/02/2021
Confirmation statement made on 2020-12-26 with updates
dot icon02/02/2021
Notification of Shreej Investments Ltd as a person with significant control on 2019-12-29
dot icon02/02/2021
Cessation of Jitesh Jayantilal Shah as a person with significant control on 2019-12-27
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2019-12-26 with updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon13/01/2019
Confirmation statement made on 2018-12-26 with no updates
dot icon26/07/2018
Termination of appointment of Himanshu Jayantilal Shah as a director on 2018-07-26
dot icon26/07/2018
Termination of appointment of Himanshu Jayantilal Shah as a secretary on 2018-07-26
dot icon26/07/2018
Satisfaction of charge 1 in full
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Appointment of Mr Rushabh Shah as a director on 2018-03-15
dot icon15/03/2018
Cessation of Himanshu Jayantilal Shah as a person with significant control on 2018-03-01
dot icon26/12/2017
Confirmation statement made on 2017-12-26 with no updates
dot icon14/06/2017
Registered office address changed from Laxmi House 2B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to 34 Woodhouse Eaves Northwood HA6 3NF on 2017-06-14
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Jitesh Shah on 2009-12-31
dot icon11/02/2010
Director's details changed for Mr Himanshu Shah on 2009-12-31
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Appointment terminated director vinod shah
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/02/2008
Return made up to 31/12/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/05/2005
Return made up to 31/12/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Amended accounts made up to 2002-09-30
dot icon20/08/2003
Return made up to 31/12/02; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/08/2001
Delivery ext'd 3 mth 30/09/00
dot icon22/12/2000
Return made up to 31/12/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-09-30
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon26/02/1999
Return made up to 31/12/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon21/04/1998
Return made up to 31/12/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon18/12/1995
Return made up to 31/12/95; full list of members
dot icon28/07/1995
Accounts for a small company made up to 1994-09-30
dot icon17/03/1995
Return made up to 31/12/94; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon22/06/1994
Return made up to 31/12/93; change of members
dot icon22/06/1994
Director resigned;new director appointed
dot icon04/08/1993
Accounts for a small company made up to 1992-09-30
dot icon30/03/1993
Return made up to 31/12/92; no change of members
dot icon03/08/1992
Accounts for a small company made up to 1991-09-30
dot icon02/02/1992
Accounts for a small company made up to 1990-09-30
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon29/11/1991
Ad 30/09/91--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon29/11/1991
Nc inc already adjusted 24/05/91
dot icon29/11/1991
Resolutions
dot icon29/11/1991
Resolutions
dot icon08/05/1991
Return made up to 31/12/90; change of members
dot icon19/04/1991
Director's particulars changed
dot icon16/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Accounts for a small company made up to 1989-09-30
dot icon01/06/1990
Particulars of mortgage/charge
dot icon08/05/1990
Ad 30/09/89--------- £ si 8000@1
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1990
Accounts for a small company made up to 1988-09-30
dot icon04/01/1990
Return made up to 31/12/88; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1987-09-30
dot icon07/03/1989
Return made up to 31/12/87; full list of members
dot icon04/10/1988
New director appointed
dot icon04/10/1988
New director appointed
dot icon04/10/1988
Director resigned;new director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from: 20 turnpike lane london N8
dot icon04/11/1987
Certificate of change of name
dot icon18/08/1987
Accounts for a small company made up to 1986-09-30
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon19/11/1986
Accounts for a small company made up to 1985-09-30
dot icon19/11/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-80.53 % *

* during past year

Cash in Bank

£29,149.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
26/12/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
154.93K
-
0.00
149.74K
-
2022
2
34.47K
-
0.00
29.15K
-
2022
2
34.47K
-
0.00
29.15K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

34.47K £Descended-77.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.15K £Descended-80.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIMTECH SERVICES LIMITED

AXIMTECH SERVICES LIMITED is an(a) Dissolved company incorporated on 12/05/1983 with the registered office located at 53 Josephine Avenue, Lower Kingswood, Tadworth KT20 7AB. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIMTECH SERVICES LIMITED?

toggle

AXIMTECH SERVICES LIMITED is currently Dissolved. It was registered on 12/05/1983 and dissolved on 30/07/2024.

Where is AXIMTECH SERVICES LIMITED located?

toggle

AXIMTECH SERVICES LIMITED is registered at 53 Josephine Avenue, Lower Kingswood, Tadworth KT20 7AB.

What does AXIMTECH SERVICES LIMITED do?

toggle

AXIMTECH SERVICES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AXIMTECH SERVICES LIMITED have?

toggle

AXIMTECH SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for AXIMTECH SERVICES LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.