Company NameAxis Recruitment (UK) Limited
Company StatusDissolved
Company Number05377587
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gordan Thomas Hunter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2019)
RoleRecruitment Consultant
Country of ResidenceSpain
Correspondence AddressEdificio Larysol 7/4 Gregorio Maranon 3
Marbella
Malaga
29602
Director NameMr Paul John Blyth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallows
New Hall Close, Dymchurch
Romney Marsh
Kent
TN29 0LE
Director NameMr Timothy James Bompas Laite
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rushford Close
Headcorn
Kent
TN27 9QE
Director NameMr Graham Kitchen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(10 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressUnit 9 Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Director NameMatthew Verrall
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Cranleigh Drive
Whitfield
Dover
Kent
CT16 3NW
Director NameMr Graham William Kitchen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 14 September 2018)
RoleRecruitment Salesman
Country of ResidenceEngland
Correspondence AddressUnit5 Bowes Estate Wrotham Road
Meopham
Gravesend
DA13 0QB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameRaymond Stewart Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressSuite 5 50 Churchill Square Business Centre
Kings Hill
West Malling
Kent
ME19 4YU

Contact

Websitewww.axisjobs.com
Telephone01233 632294
Telephone regionAshford (Kent)

Location

Registered AddressUnit5 Bowes Estate Wrotham Road
Meopham
Gravesend
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Shareholders

1 at £1Paul John Blyth
50.00%
Ordinary
1 at £1Timothy Laite
50.00%
Ordinary

Financials

Year2014
Net Worth£207,479
Cash£9,040
Current Liabilities£155,779

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

10 July 2017Delivered on: 13 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 July 2013Delivered 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

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Notification of Gordon Hunter as a person with significant control on 14 June 2018 (2 pages)
12 February 2019Director's details changed for Mr Gordan Thomas on 14 June 2018 (2 pages)
12 February 2019Cessation of Graham William Kitchen as a person with significant control on 14 September 2018 (1 page)
12 February 2019Appointment of Mr Gordan Thomas as a director on 14 June 2018 (2 pages)
12 February 2019Termination of appointment of Graham William Kitchen as a director on 14 September 2018 (1 page)
30 August 2018Micro company accounts made up to 31 May 2018 (6 pages)
9 August 2018Registered 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 2018Appointment of Mr Graham William Kitchen as a director on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Matthew Verrall as a director on 9 August 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
13 February 2018Registered 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 2018Termination of appointment of Graham Kitchen as a director on 5 January 2018 (2 pages)
13 July 2017Registration of charge 053775870002, created on 10 July 2017 (16 pages)
13 July 2017Registration of charge 053775870002, created on 10 July 2017 (16 pages)
22 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100.00
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100.00
(4 pages)
4 June 2017Appointment of Matthew Verrall as a director on 23 May 2017 (3 pages)
4 June 2017Appointment of Matthew Verrall as a director on 23 May 2017 (3 pages)
24 May 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
24 May 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Termination of appointment of Timothy James Bompas Laite as a director on 24 February 2016 (1 page)
31 May 2016Termination of appointment of Paul John Blyth as a director on 24 February 2016 (1 page)
31 May 2016Appointment of Mr Graham Kitchen as a director on 24 February 2016 (2 pages)
31 May 2016Termination of appointment of Paul John Blyth as a director on 24 February 2016 (1 page)
31 May 2016Termination of appointment of Timothy James Bompas Laite as a director on 24 February 2016 (1 page)
31 May 2016Appointment of Mr Graham Kitchen as a director on 24 February 2016 (2 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 July 2013Registration of charge 053775870001 (40 pages)
16 July 2013Registration of charge 053775870001 (40 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
20 April 2010Director's details changed for Timothy James Bompas Laite on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from Oathill Barn Aldington Road Lympne Kent CT21 4LX on 20 April 2010 (1 page)
20 April 2010Director's details changed for Timothy James Bompas Laite on 28 February 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from Oathill Barn Aldington Road Lympne Kent CT21 4LX on 20 April 2010 (1 page)
4 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
4 November 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
9 June 2009Notice of assignment of name or new name to shares (1 page)
9 June 2009Notice of assignment of name or new name to shares (1 page)
17 April 2009Return made up to 28/02/09; full list of members (3 pages)
17 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 October 2008Appointment terminated secretary raymond stewart secretaries LIMITED (1 page)
2 October 2008Appointment terminated secretary raymond stewart secretaries LIMITED (1 page)
10 July 2008Director's change of particulars / timothy laite / 01/07/2008 (1 page)
10 July 2008Director's change of particulars / timothy laite / 01/07/2008 (1 page)
16 April 2008Secretary's change of particulars / raymond stewart secretaries LIMITED / 12/04/2008 (1 page)
16 April 2008Secretary's change of particulars / raymond stewart secretaries LIMITED / 12/04/2008 (1 page)
2 April 2008Return made up to 28/02/08; full list of members (4 pages)
2 April 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
9 July 2007Registered office changed on 09/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY (1 page)
9 July 2007Registered office changed on 09/07/07 from: brooks house 1 albion place maidstone kent ME14 5DY (1 page)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 April 2007Return made up to 28/02/07; full list of members (2 pages)
3 April 2007Return made up to 28/02/07; full list of members (2 pages)
3 March 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
3 March 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: raymond stewart partnership brooks house 1 albion place maidstone kent ME14 5DY (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: raymond stewart partnership brooks house 1 albion place maidstone kent ME14 5DY (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2005Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 February 2005Incorporation (6 pages)
28 February 2005Incorporation (6 pages)