AXIS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

AXIS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03773547

Incorporation date

18/05/1999

Size

Small

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon25/06/2014
Final Gazette dissolved following liquidation
dot icon25/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-03-01
dot icon18/11/2012
Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-19
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-03-01
dot icon06/11/2011
Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 2011-11-07
dot icon29/03/2011
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 2011-03-30
dot icon01/03/2011
Administrator's progress report to 2011-02-24
dot icon01/03/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2011
Statement of administrator's proposal
dot icon08/02/2011
Result of meeting of creditors
dot icon18/11/2010
Accounts for a small company made up to 2009-06-30
dot icon03/11/2010
Registered office address changed from Unit B Hemel Gateway Boundary Way Hemel Hempstead Hertfordshire HP2 7GY United Kingdom on 2010-11-04
dot icon31/10/2010
Appointment of an administrator
dot icon19/01/2010
Termination of appointment of Stephen Firman as a director
dot icon15/12/2009
Secretary's details changed for Mr Stephen Charles Firman on 2009-12-16
dot icon22/09/2009
Registered office changed on 23/09/2009 from unit 140 centennial avenue centennial park elstree hertfordshire WD6 3SF
dot icon28/06/2009
Return made up to 19/05/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon02/09/2008
Return made up to 19/05/08; full list of members
dot icon10/07/2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
dot icon28/04/2008
Appointment terminated director christopher hoare
dot icon28/04/2008
Secretary appointed mr stephen firman
dot icon28/04/2008
Director appointed mr stephen firman
dot icon28/04/2008
Appointment terminated secretary christopher hoare
dot icon25/09/2007
Full accounts made up to 2006-11-30
dot icon13/08/2007
Return made up to 19/05/07; change of members
dot icon07/08/2007
Resolutions
dot icon05/07/2007
£ ic 100/63 14/03/07 £ sr 37@1=37
dot icon04/10/2006
Accounts made up to 2005-11-30
dot icon21/06/2006
Return made up to 19/05/06; full list of members
dot icon02/01/2006
Accounts made up to 2004-11-30
dot icon24/11/2005
Secretary resigned;director resigned
dot icon24/11/2005
New secretary appointed
dot icon13/07/2005
Return made up to 19/05/05; full list of members
dot icon15/07/2004
Accounts made up to 2003-11-30
dot icon31/05/2004
Return made up to 19/05/04; full list of members
dot icon29/09/2003
Accounts made up to 2002-11-30
dot icon17/07/2003
Return made up to 19/05/03; full list of members
dot icon30/04/2003
Registered office changed on 01/05/03 from: suite 24419 72 new bond street london W1S 1RR
dot icon21/12/2002
Accounts made up to 2001-11-30
dot icon20/11/2002
Return made up to 19/05/02; full list of members
dot icon12/09/2001
Return made up to 19/05/01; full list of members
dot icon02/09/2001
Accounts made up to 2000-11-30
dot icon02/09/2001
Accounts made up to 2000-05-31
dot icon02/09/2001
Director resigned
dot icon02/04/2001
Accounting reference date shortened from 31/05/01 to 30/11/00
dot icon22/08/2000
Registered office changed on 23/08/00 from: suite 24419 72 new bond street london W1Y 9DD
dot icon29/06/2000
Return made up to 19/05/00; full list of members
dot icon24/04/2000
Ad 19/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/2000
New director appointed
dot icon24/04/2000
New director appointed
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Secretary resigned
dot icon25/05/1999
Certificate of change of name
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
18/05/1999 - 18/05/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
18/05/1999 - 18/05/1999
5474
Hoare, Chris William
Director
18/05/1999 - 30/12/2007
2
Gallagher, John
Director
18/05/1999 - Present
1
Purdy, Martin David
Director
18/05/1999 - 30/01/2006
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

AXIS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 18/05/1999 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. 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 HEALTHCARE LIMITED?

toggle

AXIS HEALTHCARE LIMITED is currently Dissolved. It was registered on 18/05/1999 and dissolved on 25/06/2014.

Where is AXIS HEALTHCARE LIMITED located?

toggle

AXIS HEALTHCARE LIMITED is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does AXIS HEALTHCARE LIMITED do?

toggle

AXIS HEALTHCARE LIMITED operates in the Medical practice activities (85.12 - SIC 2003) sector.

What is the latest filing for AXIS HEALTHCARE LIMITED?

toggle

The latest filing was on 25/06/2014: Final Gazette dissolved following liquidation.