AXIOM STONE LONDON LIMITED

Register to unlock more data on OkredoRegister

AXIOM STONE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06546205

Incorporation date

27/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Dvs House, 4 Spring Villa Road, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon04/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon08/02/2023
Confirmation statement made on 2022-03-27 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon21/07/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon03/07/2021
Micro company accounts made up to 2020-03-31
dot icon03/07/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon19/12/2018
Elect to keep the directors' register information on the public register
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/04/2017
Termination of appointment of Lorraine Sonia Softleigh- Moore as a director on 2016-08-01
dot icon27/04/2017
Termination of appointment of Barbara Anna Oska-Sharman as a director on 2015-11-07
dot icon27/04/2017
Termination of appointment of Paul Arthur Mendelsohn as a director on 2017-02-28
dot icon27/04/2017
Termination of appointment of Sheikh Rizwan Ahmed as a director on 2016-07-01
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon14/08/2015
Director's details changed for Lorraine Sonia Softleigh- Moore on 2015-03-28
dot icon13/08/2015
Director's details changed for Barbara Anna Oska-Sharman on 2015-03-28
dot icon13/08/2015
Director's details changed for Sheikh Rizwan Ahmed on 2015-03-28
dot icon13/08/2015
Director's details changed for Mr Paul Arthur Mendelsohn on 2015-03-28
dot icon13/08/2015
Secretary's details changed for Pragnesh Modhwadi on 2015-03-28
dot icon13/08/2015
Termination of appointment of Lorraine Sonia Softleigh-Moore as a director on 2015-03-28
dot icon05/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr Pragnesh Modwadia on 2015-02-11
dot icon11/02/2015
Appointment of Lorraine Sonia Softleigh- Moore as a director on 2014-08-25
dot icon11/02/2015
Director's details changed for Sheikh Rizwan Ahmed on 2015-02-11
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Mrs Lorraine Sonia Softleigh-Moore as a director on 2014-07-28
dot icon30/05/2014
Appointment of Mr Paul Arthur Mendelsohn as a director
dot icon09/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/02/2013
Termination of appointment of Jayesh Jotangia as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Sheikh Rizwan Ahmed as a director
dot icon09/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Appointment of Barbara Anna Oska-Sharman as a director
dot icon15/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Pragnesh Modwadia on 2010-03-27
dot icon21/04/2010
Director's details changed for Jayesh Jotangia on 2010-03-27
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2009
Return made up to 27/03/09; full list of members
dot icon16/06/2008
Director appointed mr pragnesh modwadia
dot icon17/04/2008
Registered office changed on 17/04/2008 from dvs house 4 spring villa road edgware middlesex HA8 7EB
dot icon17/04/2008
Ad 27/03/08-27/03/08\gbp si 98@1=98\gbp ic 1/99\
dot icon17/04/2008
Secretary appointed pragnesh modhwadi
dot icon17/04/2008
Director appointed jayesh jotangia
dot icon31/03/2008
Gbp nc 1000/100000\27/03/08
dot icon31/03/2008
Registered office changed on 31/03/2008 from the studio st nicholas close elstree herts. WD6 3EW
dot icon31/03/2008
Appointment terminated secretary qa registrars LIMITED
dot icon31/03/2008
Appointment terminated director qa nominees LIMITED
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Modhwadia, Pragnesh
Director
02/06/2008 - Present
52
Softleigh-Moore, Lorraine Sonia
Director
25/08/2014 - 01/08/2016
3
Softleigh-Moore, Lorraine Sonia
Director
28/07/2014 - 28/03/2015
3
Mendelsohn, Paul Arthur
Director
12/05/2014 - 28/02/2017
4
QA REGISTRARS LIMITED
Corporate Secretary
27/03/2008 - 27/03/2008
-

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+
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 AXIOM STONE LONDON LIMITED

AXIOM STONE LONDON LIMITED is an(a) Dissolved company incorporated on 27/03/2008 with the registered office located at Dvs House, 4 Spring Villa Road, Edgware, Middlesex HA8 7EB. 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 AXIOM STONE LONDON LIMITED?

toggle

AXIOM STONE LONDON LIMITED is currently Dissolved. It was registered on 27/03/2008 and dissolved on 04/03/2025.

Where is AXIOM STONE LONDON LIMITED located?

toggle

AXIOM STONE LONDON LIMITED is registered at Dvs House, 4 Spring Villa Road, Edgware, Middlesex HA8 7EB.

What does AXIOM STONE LONDON LIMITED do?

toggle

AXIOM STONE LONDON LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for AXIOM STONE LONDON LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via compulsory strike-off.