AXMINISTER LTD

Register to unlock more data on OkredoRegister

AXMINISTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12485403

Incorporation date

26/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

30 Headcorn Road, Thornton Heath CR7 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2020)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon15/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon13/09/2022
Termination of appointment of Bhumika Patel as a director on 2022-08-01
dot icon13/09/2022
Cessation of Bhumika Patel as a person with significant control on 2022-08-01
dot icon04/03/2022
Confirmation statement made on 2022-01-29 with updates
dot icon02/02/2022
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2022-01-18
dot icon02/02/2022
Appointment of Mrs Bhumika Patel as a director on 2022-01-18
dot icon02/02/2022
Notification of Bhumika Patel as a person with significant control on 2022-01-18
dot icon17/12/2021
Micro company accounts made up to 2021-02-28
dot icon14/09/2021
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2021-09-11
dot icon11/09/2021
Director's details changed for Miss Andrada-Maria Kovacs on 2021-09-11
dot icon11/09/2021
Registered office address changed from 30 Headcorn Road Thornton Heath Croydon CR7 6JP England to 30 Headcorn Road Thornton Heath CR7 6JP on 2021-09-11
dot icon11/09/2021
Registered office address changed from 30 Headcorn Road Thornton Heath Croydon CR7 6JP England to 30 Headcorn Road Thornton Heath Croydon CR7 6JP on 2021-09-11
dot icon11/09/2021
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2021-09-11
dot icon11/09/2021
Registered office address changed from 146 Silverligh Road Thornton Heath Croydon CR7 6DS England to 30 Headcorn Road Thornton Heath Croydon CR7 6JP on 2021-09-11
dot icon31/03/2021
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Miss Andrada-Maria Kovacs on 2021-03-31
dot icon13/03/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 146 Silverligh Road Thornton Heath Croydon CR7 6DS on 2021-03-13
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon14/01/2021
Termination of appointment of Kamalkant Patel as a director on 2021-01-14
dot icon14/01/2021
Cessation of Kamalkant Patel as a person with significant control on 2021-01-14
dot icon09/01/2021
Registered office address changed from 92 Beam Bridge Basildon SS13 3nd England to 20-22 Wenlock Road London N1 7GU on 2021-01-09
dot icon09/01/2021
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2021-01-09
dot icon09/01/2021
Change of details for Mr Kamalkant Patel as a person with significant control on 2021-01-09
dot icon06/01/2021
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2021-01-04
dot icon06/01/2021
Change of details for Mr Kamalkant Patel as a person with significant control on 2021-01-04
dot icon06/01/2021
Change of details for Mr Kamalkant Patel as a person with significant control on 2021-01-04
dot icon06/01/2021
Change of details for Mr Kamalkant Patel as a person with significant control on 2021-01-04
dot icon06/01/2021
Change of details for Mr Kamalkant Patel as a person with significant control on 2021-01-04
dot icon04/01/2021
Change of details for Mr Kamalkant Patel as a person with significant control on 2021-01-04
dot icon04/01/2021
Change of details for Miss Andrada-Maria Kovacs as a person with significant control on 2021-01-04
dot icon18/12/2020
Director's details changed for Miss Andrada-Maria Kovacs on 2020-12-18
dot icon23/11/2020
Change of details for Mr Kamalkant Patel as a person with significant control on 2020-11-21
dot icon21/11/2020
Change of details for Mr Kamalkant Patel as a person with significant control on 2020-11-21
dot icon21/11/2020
Notification of Andrada-Maria Kovacs as a person with significant control on 2020-11-21
dot icon21/11/2020
Director's details changed for Miss Andrada-Maria Kovacs on 2020-11-21
dot icon23/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 92 Beam Bridge Basildon SS13 3nd on 2020-10-23
dot icon26/02/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.50K
-
0.00
-
-
2021
1
5.50K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Andrada-Maria Kovacs
Director
26/02/2020 - Present
2
Patel, Bhumika, Mrs.
Director
18/01/2022 - 01/08/2022
2
Mr Kamalkant Patel
Director
26/02/2020 - 14/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXMINISTER LTD

AXMINISTER LTD is an(a) Dissolved company incorporated on 26/02/2020 with the registered office located at 30 Headcorn Road, Thornton Heath CR7 6JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AXMINISTER LTD?

toggle

AXMINISTER LTD is currently Dissolved. It was registered on 26/02/2020 and dissolved on 07/11/2023.

Where is AXMINISTER LTD located?

toggle

AXMINISTER LTD is registered at 30 Headcorn Road, Thornton Heath CR7 6JP.

What does AXMINISTER LTD do?

toggle

AXMINISTER LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does AXMINISTER LTD have?

toggle

AXMINISTER LTD had 1 employees in 2021.

What is the latest filing for AXMINISTER LTD?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.