AXPAN LIMITED

Register to unlock more data on OkredoRegister

AXPAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06923666

Incorporation date

03/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Arkin & Co Alpha House 176a, High Street, Barnet EN5 5SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2009)
dot icon22/07/2025
Final Gazette dissolved following liquidation
dot icon22/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2024
Liquidators' statement of receipts and payments to 2024-03-09
dot icon13/04/2023
Liquidators' statement of receipts and payments to 2023-03-09
dot icon30/03/2022
Statement of affairs
dot icon22/03/2022
Registered office address changed from 291 Green Lanes London N13 4XS England to C/O Arkin & Co Alpha House 176a High Street Barnet EN5 5SZ on 2022-03-22
dot icon22/03/2022
Appointment of a voluntary liquidator
dot icon22/03/2022
Resolutions
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/04/2021
Change of details for Mr Engin Servi as a person with significant control on 2021-04-27
dot icon28/04/2021
Cessation of Ibrahim Opuz as a person with significant control on 2021-04-27
dot icon27/04/2021
Statement of capital following an allotment of shares on 2020-12-06
dot icon27/04/2021
Statement of capital following an allotment of shares on 2020-12-06
dot icon31/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Change of details for Mr Ibrahim Opuz as a person with significant control on 2020-02-06
dot icon06/02/2020
Change of details for Mr Engin Servi as a person with significant control on 2020-02-06
dot icon06/02/2020
Change of details for Mr Ibrahim Opuz as a person with significant control on 2020-02-06
dot icon08/01/2020
Termination of appointment of Ibrahim Opuz as a director on 2020-01-08
dot icon08/01/2020
Confirmation statement made on 2019-12-05 with updates
dot icon16/07/2019
Registration of charge 069236660001, created on 2019-07-16
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/03/2018
Change of details for Mr Ibrahim Opuz as a person with significant control on 2018-03-05
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon20/10/2016
Director's details changed for Engin Servi on 2016-10-20
dot icon14/06/2016
Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 2016-06-14
dot icon17/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon17/01/2016
Appointment of Mr Ibrahim Opuz as a director on 2016-01-15
dot icon17/01/2016
Director's details changed for Engin Servi on 2016-01-15
dot icon06/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/11/2015
Director's details changed for Engin Servi on 2015-11-10
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/11/2014
Director's details changed for Engin Servi on 2014-11-21
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon21/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/07/2009
Registered office changed on 14/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ
dot icon14/07/2009
Appointment terminated director michael holder
dot icon14/07/2009
Director appointed engin servi
dot icon03/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
05/12/2022
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Holder
Director
03/06/2009 - 09/07/2009
1865
Opuz, Ibrahim
Director
15/01/2016 - 08/01/2020
51
Mr Engin Servi
Director
09/07/2009 - 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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About AXPAN LIMITED

AXPAN LIMITED is an(a) Dissolved company incorporated on 03/06/2009 with the registered office located at C/O Arkin & Co Alpha House 176a, High Street, Barnet EN5 5SZ. 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 AXPAN LIMITED?

toggle

AXPAN LIMITED is currently Dissolved. It was registered on 03/06/2009 and dissolved on 22/07/2025.

Where is AXPAN LIMITED located?

toggle

AXPAN LIMITED is registered at C/O Arkin & Co Alpha House 176a, High Street, Barnet EN5 5SZ.

What does AXPAN LIMITED do?

toggle

AXPAN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AXPAN LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved following liquidation.