Marbella
Malaga
29602
Director Name | Mr Paul John Blyth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallows New Hall Close, Dymchurch Romney Marsh Kent TN29 0LE |
Director Name | Mr Timothy James Bompas Laite |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rushford Close Headcorn Kent TN27 9QE |
Director Name | Mr Graham Kitchen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Director Name | Matthew Verrall |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Cranleigh Drive Whitfield Dover Kent CT16 3NW |
Director Name | Mr Graham William Kitchen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 14 September 2018) |
Role | Recruitment Salesman |
Country of Residence | England |
Correspondence Address | Unit5 Bowes Estate Wrotham Road Meopham Gravesend DA13 0QB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Raymond Stewart Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU |
Website | www.axisjobs.com |
---|---|
Telephone | 01233 632294 |
Telephone region | Ashford (Kent) |
Registered Address | Unit5 Bowes Estate Wrotham Road Meopham Gravesend DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
1 at £1 | Paul John Blyth 50.00% Ordinary |
---|---|
1 at £1 | Timothy Laite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,479 |
Cash | £9,040 |
Current Liabilities | £155,779 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
10 July 2017 | Delivered on: 13 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 July 2013 | Delivered on: 16 July 2013 Persons entitled: Close Brothers Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Notification of Gordon Hunter as a person with significant control on 14 June 2018 (2 pages) |
12 February 2019 | Director's details changed for Mr Gordan Thomas on 14 June 2018 (2 pages) |
12 February 2019 | Cessation of Graham William Kitchen as a person with significant control on 14 September 2018 (1 page) |
12 February 2019 | Appointment of Mr Gordan Thomas as a director on 14 June 2018 (2 pages) |
12 February 2019 | Termination of appointment of Graham William Kitchen as a director on 14 September 2018 (1 page) |
30 August 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
9 August 2018 | Registered office address changed from Unit C J1F Westwood Industrial Estate Channel Road Margate Kent CT9 4JS England to Unit5 Bowes Estate Wrotham Road Meopham Gravesend DA13 0QB on 9 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Graham William Kitchen as a director on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Matthew Verrall as a director on 9 August 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
13 February 2018 | Registered office address changed from Unit 9 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Unit C J1F Westwood Industrial Estate Channel Road Margate Kent CT9 4JS on 13 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Graham Kitchen as a director on 5 January 2018 (2 pages) |
13 July 2017 | Registration of charge 053775870002, created on 10 July 2017 (16 pages) |
13 July 2017 | Registration of charge 053775870002, created on 10 July 2017 (16 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
4 June 2017 | Appointment of Matthew Verrall as a director on 23 May 2017 (3 pages) |
4 June 2017 | Appointment of Matthew Verrall as a director on 23 May 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
24 May 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Termination of appointment of Timothy James Bompas Laite as a director on 24 February 2016 (1 page) |
31 May 2016 | Termination of appointment of Paul John Blyth as a director on 24 February 2016 (1 page) |
31 May 2016 | Appointment of Mr Graham Kitchen as a director on 24 February 2016 (2 pages) |
31 May 2016 | Termination of appointment of Paul John Blyth as a director on 24 February 2016 (1 page) |
31 May 2016 | Termination of appointment of Timothy James Bompas Laite as a director on 24 February 2016 (1 page) |
31 May 2016 | Appointment of Mr Graham Kitchen as a director on 24 February 2016 (2 pages) |
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 July 2013 | Registration of charge 053775870001 (40 pages) |
16 July 2013 | Registration of charge 053775870001 (40 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
20 April 2010 | Director's details changed for Timothy James Bompas Laite on 28 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from Oathill Barn Aldington Road Lympne Kent CT21 4LX on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Timothy James Bompas Laite on 28 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from Oathill Barn Aldington Road Lympne Kent CT21 4LX on 20 April 2010 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
9 June 2009 | Notice of assignment of name or new name to shares (1 page) |
9 June 2009 | Notice of assignment of name or new name to shares (1 page) |
17 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 October 2008 | Appointment terminated secretary raymond stewart secretaries LIMITED (1 page) |
2 October 2008 | Appointment terminated secretary raymond stewart secretaries LIMITED (1 page) |
10 July 2008 | Director's change of particulars / timothy laite / 01/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / timothy laite / 01/07/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / raymond stewart secretaries LIMITED / 12/04/2008 (1 page) |
16 April 2008 | Secretary's change of particulars / raymond stewart secretaries LIMITED / 12/04/2008 (1 page) |
2 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
3 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
19 September 2005 | New secretary appointed (1 page) |
19 September 2005 | New secretary appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: raymond stewart partnership brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: raymond stewart partnership brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2005 | Incorporation (6 pages) |
28 February 2005 | Incorporation (6 pages) |