Company NameAXIA Art Consultants Limited
Company StatusDissolved
Company Number01311313
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameLady Charlotte Mary Roberte Paul Ponsonby Petsopoulos
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleResearcher
Country of ResidenceUnited States
Correspondence Address43 Pembridge Villas
London
W11 3EP
Director NameMr Yanni Petsopoulos
Date of BirthAugust 1949 (Born 74 years ago)
NationalityGreek
StatusClosed
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address43 Pembridge Villas
London
W11 3EP
Director NameConstantine Vallis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGreek
StatusClosed
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleSoftware Consultant
Country of ResidenceGreece
Correspondence Address44 Tsami Karatassou Street
Athens 11742
Greece
Secretary NameMr Yanni Petsopoulos
NationalityGreek
StatusClosed
Appointed31 December 1992(15 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pembridge Villas
London
W11 3EP

Contact

Websitewww.alexandriapress.com

Location

Registered Address43 Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1S.a. Axia & Yanni Petsopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£166,698
Cash£13,666
Current Liabilities£51,650

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (3 pages)
11 January 2016Application to strike the company off the register (3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Registered office address changed from 121 Ledbury Road London W11 2AQ United Kingdom on 15 February 2010 (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from 121 Ledbury Road London W11 2AQ United Kingdom on 15 February 2010 (1 page)
15 February 2010Director's details changed for Lady Charlotte Mary Roberte Paul Ponsonby Petsopoulos on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Constantine Vallis on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Constantine Vallis on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Constantine Vallis on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Lady Charlotte Mary Roberte Paul Ponsonby Petsopoulos on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Lady Charlotte Mary Roberte Paul Ponsonby Petsopoulos on 2 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 43 pembridge villas london W11 3EP united kingdom (1 page)
14 October 2008Registered office changed on 14/10/2008 from 121, ledbury road, london. W11 2AQ. (1 page)
14 October 2008Registered office changed on 14/10/2008 from 121, ledbury road, london. W11 2AQ. (1 page)
14 October 2008Registered office changed on 14/10/2008 from 43 pembridge villas london W11 3EP united kingdom (1 page)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Return made up to 31/12/04; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 2000Return made up to 31/12/99; full list of members (7 pages)
24 February 1999Return made up to 31/12/98; full list of members (7 pages)
24 February 1999Return made up to 31/12/98; full list of members (7 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)