Company NameAxis Trading Limited
Company StatusDissolved
Company Number03244234
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAmanda Clare Skelton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleConsultant
Correspondence AddressTollbar Cottage Cottesmore Road
Burley
Oakham
Leicestershire
LE15 7SX
Director NameMr Paul William Skelton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address221 Bow Road
London
E3 2SJ
Secretary NameAmanda Clare Skelton
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleConsultant
Correspondence AddressTollbar Cottage Cottesmore Road
Burley
Oakham
Leicestershire
LE15 7SX
Secretary NameShirley Ann Minshall
NationalityBritish
StatusResigned
Appointed26 June 2001(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address23 Pinfold Close
South Luffenham
Oakham
Rutland
LE15 8NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.axis.co.uk

Location

Registered Address221 Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul William Skelton
100.00%
Ordinary

Financials

Year2014
Net Worth£4,176
Cash£2,572
Current Liabilities£9,234

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2015Termination of appointment of Paul William Skelton as a director on 15 August 2015 (1 page)
12 October 2015Termination of appointment of Paul William Skelton as a director on 15 August 2015 (1 page)
2 October 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Director's details changed for Mr Paul William Skelton on 1 June 2013 (2 pages)
21 October 2013Registered office address changed from 2a High Street Oakham Rutland LE15 6AL on 21 October 2013 (1 page)
21 October 2013Director's details changed for Mr Paul William Skelton on 1 June 2013 (2 pages)
21 October 2013Director's details changed for Mr Paul William Skelton on 1 June 2013 (2 pages)
21 October 2013Registered office address changed from 2a High Street Oakham Rutland LE15 6AL on 21 October 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
21 December 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
2 December 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Paul William Skelton on 31 July 2010 (2 pages)
1 December 2010Director's details changed for Paul William Skelton on 31 July 2010 (2 pages)
1 December 2010Termination of appointment of Shirley Minshall as a secretary (1 page)
1 December 2010Termination of appointment of Shirley Minshall as a secretary (1 page)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
10 September 2008Return made up to 30/08/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 September 2007Return made up to 30/08/07; no change of members (6 pages)
27 September 2007Return made up to 30/08/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
15 September 2004Return made up to 30/08/04; full list of members (6 pages)
15 September 2004Return made up to 30/08/04; full list of members (6 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
19 September 2003Return made up to 30/08/03; full list of members (6 pages)
19 September 2003Return made up to 30/08/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: tollbar cottage cottesmore road burley-on-the-hill oakham leicestershire LE15 7SX (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Return made up to 30/08/00; full list of members (6 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Return made up to 30/08/00; full list of members (6 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Registered office changed on 25/07/01 from: tollbar cottage cottesmore road burley-on-the-hill oakham leicestershire LE15 7SX (1 page)
25 July 2001New secretary appointed (2 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (2 pages)
29 September 1999Accounts for a small company made up to 31 August 1998 (2 pages)
29 September 1999Accounts for a small company made up to 31 August 1999 (2 pages)
29 September 1999Accounts for a small company made up to 31 August 1998 (2 pages)
29 September 1999Accounts for a small company made up to 31 August 1999 (2 pages)
24 September 1999Return made up to 30/08/99; no change of members (4 pages)
24 September 1999Return made up to 30/08/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 August 1997 (2 pages)
11 January 1999Accounts for a small company made up to 31 August 1997 (2 pages)
18 November 1998Return made up to 30/08/98; no change of members (4 pages)
18 November 1998Return made up to 30/08/98; no change of members (4 pages)
9 December 1997Return made up to 30/08/97; full list of members (6 pages)
9 December 1997Return made up to 30/08/97; full list of members (6 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996New director appointed (1 page)
20 September 1996New secretary appointed;new director appointed (1 page)
20 September 1996Director resigned (2 pages)
30 August 1996Incorporation (15 pages)