AXXESS ADVISORY LTD

Register to unlock more data on OkredoRegister

AXXESS ADVISORY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06795408

Incorporation date

20/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2009)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon06/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/10/2023
Application to strike the company off the register
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/10/2022
Termination of appointment of Antonio Santarelli as a director on 2022-10-31
dot icon14/01/2022
Appointment of Mr Carlo Guido Della Peruta as a director on 2022-01-13
dot icon04/01/2022
Notification of Carlo Guido Della Peruta as a person with significant control on 2022-01-04
dot icon04/01/2022
Cessation of Antonio Santarelli as a person with significant control on 2022-01-04
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon08/12/2021
Director's details changed for Mr Antonio Santarelli on 2021-12-07
dot icon08/12/2021
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-08
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon22/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon24/01/2018
Director's details changed for Mr Antonio Santarelli on 2018-01-20
dot icon24/01/2018
Change of details for Mr Antonio Santarelli as a person with significant control on 2018-01-20
dot icon18/01/2018
Change of details for Mr Antonio Santarelli as a person with significant control on 2017-12-20
dot icon18/01/2018
Cessation of Jacopo Santarelli as a person with significant control on 2017-12-20
dot icon18/01/2018
Cessation of Christian Fianco as a person with significant control on 2017-12-20
dot icon18/01/2018
Cessation of Paolo Garzilli as a person with significant control on 2017-12-20
dot icon18/01/2018
Termination of appointment of Jacopo Santarelli as a director on 2017-12-20
dot icon18/01/2018
Termination of appointment of Christian Fianco as a director on 2017-12-20
dot icon18/01/2018
Termination of appointment of Paolo Garzilli as a director on 2017-12-20
dot icon18/01/2018
Appointment of Mr Antonio Santarelli as a director on 2017-12-20
dot icon08/11/2017
Micro company accounts made up to 2017-01-31
dot icon17/03/2017
Termination of appointment of Antonio Santarelli as a director on 2017-03-14
dot icon01/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/05/2016
Appointment of Mr Paolo Garzilli as a director on 2016-05-12
dot icon04/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon04/02/2016
Certificate of change of name
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon25/01/2016
Change of name notice
dot icon18/01/2016
Termination of appointment of Oreste Signori as a director on 2016-01-05
dot icon12/01/2016
Termination of appointment of Francesco Fiore as a director on 2016-01-05
dot icon12/01/2016
Appointment of Mr Antonio Santarelli as a director on 2016-01-05
dot icon12/01/2016
Appointment of Mr Jacopo Santarelli as a director on 2016-01-05
dot icon12/01/2016
Appointment of Mr Christian Fianco as a director on 2016-01-05
dot icon07/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/05/2014
Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-05-21
dot icon22/04/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr. Oreste Signori on 2010-01-19
dot icon15/02/2010
Director's details changed for Mr Francesco Fiore on 2010-01-19
dot icon01/02/2010
Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 2010-02-01
dot icon25/03/2009
Memorandum and Articles of Association
dot icon25/03/2009
Resolutions
dot icon20/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
43.64K
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Della Peruta, Carlo Guido
Director
13/01/2022 - Present
-
Garzilli, Paolo
Director
12/05/2016 - 20/12/2017
-
Fiore, Francesco
Director
20/01/2009 - 05/01/2016
3
Santarelli, Antonio
Director
05/01/2016 - 14/03/2017
5
Santarelli, Antonio
Director
20/12/2017 - 31/10/2022
5

Persons with Significant Control

5
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 AXXESS ADVISORY LTD

AXXESS ADVISORY LTD is an(a) Dissolved company incorporated on 20/01/2009 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 AXXESS ADVISORY LTD?

toggle

AXXESS ADVISORY LTD is currently Dissolved. It was registered on 20/01/2009 and dissolved on 02/01/2024.

Where is AXXESS ADVISORY LTD located?

toggle

AXXESS ADVISORY LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AXXESS ADVISORY LTD do?

toggle

AXXESS ADVISORY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AXXESS ADVISORY LTD?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.