AXSIA GROUP LIMITED

Register to unlock more data on OkredoRegister

AXSIA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508104

Incorporation date

10/02/1998

Size

Full

Contacts

Registered address

Registered address

1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon07/08/2012
Final Gazette dissolved following liquidation
dot icon07/05/2012
Return of final meeting in a members' voluntary winding up
dot icon06/03/2012
Miscellaneous
dot icon21/02/2012
Register inspection address has been changed
dot icon05/09/2011
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 2011-09-06
dot icon04/09/2011
Declaration of solvency
dot icon04/09/2011
Appointment of a voluntary liquidator
dot icon04/09/2011
Resolutions
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2011
Secretary's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon15/02/2011
Director's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/01/2011
Compulsory strike-off action has been discontinued
dot icon20/01/2011
Full accounts made up to 2009-12-31
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon24/10/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon24/10/2010
Appointment of Cheryl Lynn Roberts as a secretary
dot icon24/10/2010
Appointment of Cheryl Lynn Roberts as a director
dot icon21/10/2010
Termination of appointment of George Mackie as a director
dot icon21/10/2010
Termination of appointment of George Mackie as a secretary
dot icon14/04/2010
Appointment of George Mackie as a director
dot icon12/04/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/03/2010
Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire Gu14 Onp GU14 0NP on 2010-03-12
dot icon15/01/2010
Termination of appointment of David Hope as a director
dot icon15/01/2010
Termination of appointment of Knut Eriksen as a director
dot icon15/01/2010
Termination of appointment of David Hope as a secretary
dot icon15/01/2010
Termination of appointment of Katherine Ellis as a secretary
dot icon15/01/2010
Appointment of George Mackie as a secretary
dot icon15/01/2010
Appointment of Grace B Holmes as a secretary
dot icon15/01/2010
Appointment of Grace B Holmes as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon29/03/2009
Return made up to 11/02/09; full list of members
dot icon29/03/2009
Secretary's Change of Particulars / katherine ellis / 30/03/2009 / Nationality was: usa, now: other; HouseName/Number was: , now: suite 100; Street was: brookhollow central iii, now: 11210 equity drive,; Area was: 2950 north loop west, suite 700, now: ; Post Code was: 77092, now: 77041
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon24/03/2008
Full accounts made up to 2006-12-31
dot icon13/02/2008
Return made up to 11/02/08; full list of members
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Full accounts made up to 2005-12-31
dot icon25/03/2007
Return made up to 11/02/07; full list of members
dot icon25/03/2007
Location of debenture register
dot icon25/03/2007
Location of register of members
dot icon25/03/2007
Registered office changed on 26/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp
dot icon25/03/2007
Director's particulars changed
dot icon25/03/2007
Secretary's particulars changed
dot icon25/03/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7QQ
dot icon20/12/2006
Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 2AS
dot icon06/09/2006
New director appointed
dot icon05/09/2006
Director resigned
dot icon17/05/2006
Return made up to 11/02/06; full list of members
dot icon17/05/2006
Registered office changed on 18/05/06 from: axsia house waterwells business park gloucester GL2 4AS
dot icon17/05/2006
Location of debenture register
dot icon17/05/2006
Location of register of members
dot icon09/05/2006
Full accounts made up to 2004-12-31
dot icon26/10/2005
Director resigned
dot icon23/10/2005
New director appointed
dot icon23/10/2005
New secretary appointed
dot icon23/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Secretary resigned
dot icon16/05/2005
New secretary appointed
dot icon16/05/2005
Secretary resigned
dot icon28/04/2005
Full accounts made up to 2003-12-31
dot icon13/03/2005
Return made up to 11/02/05; full list of members
dot icon19/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Return made up to 11/02/04; full list of members
dot icon15/03/2004
Secretary's particulars changed
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon15/06/2003
Director resigned
dot icon08/04/2003
Full accounts made up to 2001-12-31
dot icon17/03/2003
Return made up to 11/02/03; full list of members
dot icon17/03/2003
Registered office changed on 18/03/03
dot icon05/11/2002
Group of companies' accounts made up to 2000-12-31
dot icon01/11/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Auditor's resignation
dot icon06/03/2002
Return made up to 11/02/02; full list of members
dot icon30/01/2002
New secretary appointed
dot icon04/12/2001
Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN
dot icon23/04/2001
Registered office changed on 24/04/01 from: 61 arthur road london SW19 7DN
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
Ad 16/03/01--------- £ si [email protected]=71700 £ ic 9481/81181
dot icon23/04/2001
£ ic 7172311/9481 16/03/01 £ sr [email protected]=7162830
dot icon23/04/2001
Ad 16/03/01--------- £ si [email protected]=1481 £ ic 7170830/7172311
dot icon03/04/2001
Particulars of mortgage/charge
dot icon13/03/2001
Return made up to 11/02/01; full list of members
dot icon19/02/2001
Amended full group accounts made up to 1999-12-31
dot icon24/01/2001
Director resigned
dot icon04/09/2000
Full group accounts made up to 1999-12-31
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
New secretary appointed
dot icon19/04/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon14/03/2000
Return made up to 11/02/00; full list of members
dot icon25/10/1999
Full group accounts made up to 1998-12-31
dot icon07/10/1999
Particulars of mortgage/charge
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
£ nc 7170830/7172312 18/08/99
dot icon14/06/1999
Registered office changed on 15/06/99 from: 30 homefield road wimbledon village london SW19 4QF
dot icon04/03/1999
Return made up to 11/02/99; full list of members
dot icon03/12/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon05/11/1998
Statement of affairs
dot icon05/11/1998
Ad 01/05/98--------- £ si [email protected]=7998 £ ic 7162832/7170830
dot icon05/11/1998
Ad 01/05/98--------- £ si [email protected]=7162830 £ ic 2/7162832
dot icon14/07/1998
Certificate of change of name
dot icon21/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
Director resigned
dot icon12/05/1998
Registered office changed on 13/05/98 from: 21 holborn viaduct london EC1A 2DY
dot icon11/05/1998
Nc inc already adjusted 27/04/98
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon11/05/1998
Resolutions
dot icon04/05/1998
Particulars of mortgage/charge
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
29/09/2010 - Present
172
Twigger, Terence
Director
26/04/1998 - 15/03/2001
65
SISEC LIMITED
Nominee Secretary
10/02/1998 - 26/04/1998
467
LOVITING LIMITED
Nominee Director
10/02/1998 - 26/04/1998
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
10/02/1998 - 26/04/1998
382

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 AXSIA GROUP LIMITED

AXSIA GROUP LIMITED is an(a) Dissolved company incorporated on 10/02/1998 with the registered office located at 1 Little New Street, London EC4A 3TR. There are currently 5 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 AXSIA GROUP LIMITED?

toggle

AXSIA GROUP LIMITED is currently Dissolved. It was registered on 10/02/1998 and dissolved on 07/08/2012.

Where is AXSIA GROUP LIMITED located?

toggle

AXSIA GROUP LIMITED is registered at 1 Little New Street, London EC4A 3TR.

What does AXSIA GROUP LIMITED do?

toggle

AXSIA GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AXSIA GROUP LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved following liquidation.