AXIS HEALTHCARE EUROPE LIMITED

Register to unlock more data on OkredoRegister

AXIS HEALTHCARE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04809335

Incorporation date

24/06/2003

Size

Dormant

Contacts

Registered address

Registered address

8th Floor, Holborn Gate,, 26 Southampton Buildings,, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2003)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon11/09/2023
Application to strike the company off the register
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Statement by Directors
dot icon30/08/2023
Solvency Statement dated 30/08/23
dot icon30/08/2023
Statement of capital on 2023-08-30
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon05/07/2023
Change of details for Hunter Holdco 4 Limited as a person with significant control on 2022-07-20
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/09/2021
Change of details for Huntsworth Communications Limited as a person with significant control on 2020-05-29
dot icon19/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Statement of company's objects
dot icon03/08/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon01/07/2019
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 2019-07-01
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon22/11/2017
Satisfaction of charge 4 in full
dot icon22/11/2017
Satisfaction of charge 3 in full
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon22/11/2017
Satisfaction of charge 2 in full
dot icon17/11/2017
Termination of appointment of Neil Matheson as a director on 2017-07-20
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon28/06/2017
Notification of Huntsworth Communications Limited as a person with significant control on 2016-04-06
dot icon02/03/2017
Appointment of Mr Neil Garth Jones as a director on 2017-03-02
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon24/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon03/08/2015
Director's details changed for Neil Matheson on 2015-06-01
dot icon27/07/2015
Satisfaction of charge 6 in full
dot icon06/07/2015
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2015-07-06
dot icon23/01/2015
Termination of appointment of Sally-Ann Patricia Withey as a director on 2014-12-31
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Jennifer Kathryn Lees as a secretary on 2014-08-08
dot icon27/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/06/2014
Satisfaction of charge 5 in full
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon26/02/2013
Director's details changed for Sally Ann Patricia Withey on 2013-02-22
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/09/2012
Director's details changed for Neil Matheson on 2012-08-30
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon15/03/2012
Appointment of Martin Morrow as a director
dot icon03/02/2012
Termination of appointment of Colin Adams as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon12/04/2011
Appointment of Colin Raymond Adams as a director
dot icon12/04/2011
Termination of appointment of Tymon Broadhead as a director
dot icon01/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon01/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon24/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon24/03/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2010
Director's details changed for Sally Ann Patricia Withey on 2009-11-26
dot icon12/01/2010
Director's details changed for Tymon Broadhead on 2009-11-26
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2009
Termination of appointment of David Rowley as a director
dot icon13/10/2009
Director's details changed for Neil Matheson on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon21/01/2009
Full accounts made up to 2007-12-31
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon19/03/2008
Ad 17/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon05/03/2008
Director appointed david alan rowley
dot icon01/02/2008
Full accounts made up to 2006-12-31
dot icon20/10/2007
New secretary appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Registered office changed on 18/10/07 from: castle court, 41 london road, reigate, surrey RH2 9RJ
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon10/07/2007
Return made up to 24/06/07; full list of members
dot icon10/07/2007
Secretary resigned
dot icon22/12/2006
Return made up to 24/06/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Registered office changed on 30/10/06 from: 1 riverside, manbre road, london W6 9WA
dot icon30/10/2006
New secretary appointed
dot icon06/03/2006
Full accounts made up to 2004-12-30
dot icon10/02/2006
Auditor's resignation
dot icon08/12/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned
dot icon07/10/2005
Registered office changed on 07/10/05 from: 239 old marylebone road, london, NW1 5QT
dot icon29/07/2005
Return made up to 24/06/05; full list of members
dot icon18/01/2005
Delivery ext'd 3 mth 23/12/04
dot icon18/01/2005
Accounting reference date extended from 23/12/05 to 31/12/05
dot icon13/08/2004
Return made up to 24/06/04; full list of members
dot icon10/11/2003
Accounting reference date extended from 30/06/04 to 23/12/04
dot icon24/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowley, David Alan
Director
27/02/2008 - 23/09/2009
30
Morrow, Andrew Martin
Director
14/03/2012 - Present
96

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 AXIS HEALTHCARE EUROPE LIMITED

AXIS HEALTHCARE EUROPE LIMITED is an(a) Dissolved company incorporated on 24/06/2003 with the registered office located at 8th Floor, Holborn Gate,, 26 Southampton Buildings,, London WC2A 1AN. There is currently 1 active director 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 HEALTHCARE EUROPE LIMITED?

toggle

AXIS HEALTHCARE EUROPE LIMITED is currently Dissolved. It was registered on 24/06/2003 and dissolved on 05/12/2023.

Where is AXIS HEALTHCARE EUROPE LIMITED located?

toggle

AXIS HEALTHCARE EUROPE LIMITED is registered at 8th Floor, Holborn Gate,, 26 Southampton Buildings,, London WC2A 1AN.

What does AXIS HEALTHCARE EUROPE LIMITED do?

toggle

AXIS HEALTHCARE EUROPE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AXIS HEALTHCARE EUROPE LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.