Company NameAxart Ltd
Company StatusDissolved
Company Number05515336
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAli Kesen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityTurkish
StatusClosed
Appointed20 June 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 20 September 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address107 Swaythling Close
Edmonton
London
N18 2QQ
Director NameAli Kesen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleRetailer
Correspondence Address108 Barrowfield Close
Edmonton
London
N9 0HB
Secretary NameAuriza Tasci
NationalityTurkish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address184 Tottenham Lane
Tottenham
London
N8 8SG
Director NameAli Riza Tasci
Date of BirthNovember 1982 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed19 September 2005(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address184 Tottenham Lane
Tottenham
London
N8 8SG
Secretary NameMr Ali Akguc
NationalityBritish
StatusResigned
Appointed19 September 2005(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Barrowfield Close
Edmonton
London
N9 0HB
Director NameMehmet Kesen
Date of BirthApril 1990 (Born 34 years ago)
NationalityTurkish
StatusResigned
Appointed20 June 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2008)
RoleRetail
Correspondence Address107 Swaythling Close
Edmonton
London
N18 2QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,899
Cash£500
Current Liabilities£26,295

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011Application to strike the company off the register (3 pages)
31 May 2011Application to strike the company off the register (3 pages)
27 July 2010Director's details changed for Ali Kesen on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(3 pages)
27 July 2010Director's details changed for Ali Kesen on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 100
(3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
24 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 January 2009Appointment Terminated Director mehmet kesen (1 page)
26 January 2009Appointment terminated director mehmet kesen (1 page)
16 September 2008Return made up to 21/07/08; full list of members (3 pages)
16 September 2008Return made up to 21/07/08; full list of members (3 pages)
7 April 2008Appointment Terminated Director ali tasci (1 page)
7 April 2008Appointment terminated director ali tasci (1 page)
7 April 2008Appointment Terminated Secretary ali akguc (1 page)
7 April 2008Appointment terminated secretary ali akguc (1 page)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (7 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 103 high street waltham cross hertfordshire EN8 7AN (1 page)
16 November 2006Registered office changed on 16/11/06 from: 103 high street waltham cross hertfordshire EN8 7AN (1 page)
10 August 2006Return made up to 21/07/06; full list of members (2 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Return made up to 21/07/06; full list of members (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: 103 high street waltham cross herts EN8 7AN (1 page)
7 September 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: 103 high street waltham cross herts EN8 7AN (1 page)
29 July 2005Registered office changed on 29/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2005Registered office changed on 29/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
21 July 2005Incorporation (12 pages)
21 July 2005Incorporation (12 pages)