AXION MEDICAL DEVICES LTD.

Register to unlock more data on OkredoRegister

AXION MEDICAL DEVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03195248

Incorporation date

07/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

83 Dukes Avenue Muswell Hill, London N10 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1996)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon10/05/2023
Micro company accounts made up to 2022-12-31
dot icon08/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-12-31
dot icon18/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon23/05/2020
Notification of Cornel Medical Limited as a person with significant control on 2019-10-08
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon11/05/2020
Cessation of Probe Scientific Limited as a person with significant control on 2019-10-07
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon13/08/2018
Micro company accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon27/10/2017
Termination of appointment of Denis Cornel Lonergan as a secretary on 2017-09-30
dot icon17/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 2016-04-07
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon13/06/2011
Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 2011-06-13
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/07/2010
Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 2010-07-09
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 07/05/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon23/06/2006
Return made up to 07/05/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/10/2005
Director's particulars changed
dot icon05/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 07/05/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 07/05/04; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/07/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon15/05/2003
Return made up to 07/05/03; full list of members
dot icon04/05/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/06/2002
Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA
dot icon22/05/2002
Return made up to 07/05/02; full list of members
dot icon09/03/2002
Full accounts made up to 2001-05-31
dot icon17/05/2001
Return made up to 07/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-05-31
dot icon12/05/1999
Return made up to 07/05/99; full list of members
dot icon12/05/1999
Director resigned
dot icon31/03/1999
Full accounts made up to 1998-05-31
dot icon31/03/1999
New director appointed
dot icon27/07/1998
Return made up to 07/05/98; full list of members
dot icon27/07/1998
Full accounts made up to 1997-05-31
dot icon20/02/1998
Director resigned
dot icon05/01/1998
Registered office changed on 05/01/98 from: 3 islington house 313/314 upper street london N1 2XQ
dot icon23/07/1997
Director resigned
dot icon18/06/1997
Return made up to 07/05/97; full list of members
dot icon04/05/1997
Ad 17/04/97--------- £ si 11@1=11 £ ic 89/100
dot icon24/03/1997
Ad 13/02/97--------- £ si 4@1=4 £ ic 85/89
dot icon24/03/1997
New director appointed
dot icon02/03/1997
Ad 14/01/97--------- £ si 5@1=5 £ ic 80/85
dot icon09/11/1996
New director appointed
dot icon22/08/1996
Ad 24/07/96--------- £ si 78@1=78 £ ic 2/80
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Registered office changed on 22/08/96 from: 6 upper park road london NW3 2UP
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New secretary appointed
dot icon14/05/1996
Secretary resigned
dot icon07/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.39K
-
0.00
-
-
2022
0
10.39K
-
0.00
-
-
2022
0
10.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.39K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Agamemnon Antoniou Epenetos
Director
06/05/1996 - 23/07/1996
12
Patsalos, Philip Nicholaou, Dr
Director
06/05/1996 - 11/02/1999
-
Epenetos, Agamemnon Antoniou, Dr
Secretary
06/05/1996 - 23/07/1996
-
O'connell, Mark Thomas
Director
30/09/1996 - 10/02/1998
7
O'connell, Mark Thomas
Director
15/03/1999 - Present
7

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+
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 AXION MEDICAL DEVICES LTD.

AXION MEDICAL DEVICES LTD. is an(a) Dissolved company incorporated on 07/05/1996 with the registered office located at 83 Dukes Avenue Muswell Hill, London N10 2QD. 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 AXION MEDICAL DEVICES LTD.?

toggle

AXION MEDICAL DEVICES LTD. is currently Dissolved. It was registered on 07/05/1996 and dissolved on 28/05/2024.

Where is AXION MEDICAL DEVICES LTD. located?

toggle

AXION MEDICAL DEVICES LTD. is registered at 83 Dukes Avenue Muswell Hill, London N10 2QD.

What does AXION MEDICAL DEVICES LTD. do?

toggle

AXION MEDICAL DEVICES LTD. operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AXION MEDICAL DEVICES LTD.?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.