Company NameAxelcraft Limited
Company StatusDissolved
Company Number02000349
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Chandra Kumar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 21 February 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Kings Avenue
Bromley
Kent
BR1 4HW
Secretary NameMrs Renu Kumar
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 21 February 2023)
RoleAccountant
Correspondence Address46 Kings Avenue
Bromley
Kent
BR1 4HW
Director NameMrs Renu Kumar
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCivil Servant
Correspondence Address55 Montcalm Road
Charlton
London
SE7 8QG

Location

Registered Address46 Kings Avenue
Bromley
Kent
BR1 4HW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London

Shareholders

999 at £1Mr Chandra Kumar
99.90%
Ordinary
1 at £1Mrs Renu Kumar
0.10%
Ordinary

Financials

Year2014
Net Worth-£87,067
Cash£407
Current Liabilities£87,474

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

14 June 1990Delivered on: 3 July 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
26 November 2022Application to strike the company off the register (1 page)
24 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
27 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
8 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 April 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
21 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
6 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 September 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Chandra Kumar on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Chandra Kumar on 14 March 2010 (2 pages)
7 September 2009Return made up to 14/03/09; full list of members (3 pages)
7 September 2009Return made up to 14/03/09; full list of members (3 pages)
6 July 2009Return made up to 14/03/08; full list of members (3 pages)
6 July 2009Return made up to 14/03/08; full list of members (3 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 January 2009Return made up to 14/03/07; full list of members (3 pages)
12 January 2009Secretary's change of particulars / renu kumar / 11/01/2009 (2 pages)
12 January 2009Secretary's change of particulars / renu kumar / 11/01/2009 (2 pages)
12 January 2009Return made up to 14/03/07; full list of members (3 pages)
12 January 2009Director's change of particulars / chandra kumar / 11/01/2009 (1 page)
12 January 2009Director's change of particulars / chandra kumar / 11/01/2009 (1 page)
17 November 2008Memorandum and Articles of Association (14 pages)
17 November 2008Memorandum and Articles of Association (14 pages)
7 November 2008Return made up to 14/03/06; full list of members (3 pages)
7 November 2008Return made up to 14/03/06; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 55 montcalm road charlton london SE7 8QG (1 page)
20 October 2008Registered office changed on 20/10/2008 from 55 montcalm road charlton london SE7 8QG (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 June 2006Return made up to 31/12/05; full list of members (6 pages)
27 June 2006Return made up to 31/12/05; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 April 2005Return made up to 31/12/04; full list of members (6 pages)
4 April 2005Return made up to 31/12/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
11 August 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
11 August 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
11 August 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
11 August 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
16 May 2002Total exemption full accounts made up to 31 July 2001 (13 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
3 August 2001Total exemption full accounts made up to 31 July 2000 (13 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 July 1999 (13 pages)
31 August 2000Full accounts made up to 31 July 1999 (13 pages)
7 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 July 1998 (14 pages)
29 October 1999Full accounts made up to 31 July 1998 (14 pages)
6 August 1999Return made up to 31/12/98; full list of members (6 pages)
6 August 1999Return made up to 31/12/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 July 1997 (14 pages)
11 June 1998Full accounts made up to 31 July 1997 (14 pages)
17 April 1998Return made up to 31/12/97; no change of members (4 pages)
17 April 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 July 1996 (14 pages)
2 December 1997Full accounts made up to 31 July 1996 (14 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 July 1995 (13 pages)
4 September 1996Full accounts made up to 31 July 1995 (13 pages)
6 July 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 July 1994 (7 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 March 1986Certificate of incorporation (1 page)
14 March 1986Certificate of incorporation (1 page)