AXIS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AXIS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI044735

Incorporation date

20/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Wellington Park, Belfast, BT9 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon27/01/2025
Application to strike the company off the register
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon02/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2020-11-20 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon15/12/2015
Secretary's details changed for Mr Robert Brian Anderson on 2014-12-22
dot icon15/12/2015
Director's details changed for Mrs Anne Patrice Doherty on 2014-12-22
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Appointment of Mr Robert Brian Anderson as a secretary
dot icon02/05/2012
Termination of appointment of Brendan Mcferran as a director
dot icon02/05/2012
Termination of appointment of Brendan Mcferran as a secretary
dot icon16/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon16/01/2012
Director's details changed for Brendan Mcferran on 2011-11-20
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Return of allot of shares
dot icon22/04/2009
20/11/08
dot icon27/02/2009
31/03/08 annual accts
dot icon06/02/2008
20/11/07
dot icon04/02/2008
31/03/07 annual accts
dot icon25/01/2007
31/03/06 annual accts
dot icon24/01/2007
20/11/06 annual return shuttle
dot icon13/04/2006
31/03/05 annual accts
dot icon05/01/2006
20/11/05 annual return shuttle
dot icon27/01/2005
20/11/04 annual return shuttle
dot icon19/09/2004
Change of ARD
dot icon06/02/2004
20/11/03 annual return shuttle
dot icon02/04/2003
Particulars of a mortgage charge
dot icon25/03/2003
Change of dirs/sec
dot icon25/03/2003
Change of dirs/sec
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Change in sit reg add
dot icon25/03/2003
Change of dirs/sec
dot icon25/03/2003
Not of incr in nom cap
dot icon25/03/2003
Updated mem and arts
dot icon25/03/2003
Resolutions
dot icon20/11/2002
Memorandum
dot icon20/11/2002
Pars re dirs/sit reg off
dot icon20/11/2002
Decln complnce reg new co
dot icon20/11/2002
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
687.00
-
0.00
203.00
-
2022
0
687.00
-
0.00
203.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
20/11/2002 - 23/03/2003
1263
Kane, Dorothy May
Director
20/11/2002 - 23/03/2003
1575
Doherty, Anne Patrice
Director
23/03/2003 - Present
11
Anderson, Robert Brian
Secretary
27/04/2012 - Present
-
Mcferran, Brendan
Secretary
20/11/2002 - 27/04/2012
-

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 AXIS ENTERPRISES LIMITED

AXIS ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 20/11/2002 with the registered office located at 9 Wellington Park, Belfast, BT9 6DJ. 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 AXIS ENTERPRISES LIMITED?

toggle

AXIS ENTERPRISES LIMITED is currently Dissolved. It was registered on 20/11/2002 and dissolved on 22/04/2025.

Where is AXIS ENTERPRISES LIMITED located?

toggle

AXIS ENTERPRISES LIMITED is registered at 9 Wellington Park, Belfast, BT9 6DJ.

What does AXIS ENTERPRISES LIMITED do?

toggle

AXIS ENTERPRISES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AXIS ENTERPRISES LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.