Company NameAxis Maintenance Services UK Limited
DirectorClemente Morfuni
Company StatusActive - Proposal to Strike off
Company Number05894851
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Previous NameAxis Plumbing UK Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Clemente Morfuni
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed02 August 2006(same day as company formation)
RolePlumber
Country of ResidenceAustralia
Correspondence AddressPO Box 2211
5 Nelson Avenue
Padstow
New South Wales
Australia
Secretary NameMr George Spyropoulos
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Bath Street
Monterey
New South Wales
2217

Contact

Websiteaxisplumbing.com.au

Location

Registered AddressUnit 4
2 East Road
London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clemente Morfuni
50.00%
Non Voting
1 at £1Clemente Morfuni
50.00%
Ordinary

Financials

Year2014
Net Worth-£268,767
Cash£2,898
Current Liabilities£1,711,719

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due24 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return2 August 2022 (1 year, 9 months ago)
Next Return Due16 August 2023 (overdue)

Filing History

20 October 2020Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 20 October 2020 (1 page)
20 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
16 December 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
(3 pages)
1 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
1 October 2019Termination of appointment of George Spyropoulos as a secretary on 1 July 2019 (1 page)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
30 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 August 2018Director's details changed for Mr Clemente Morfuni on 1 July 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 March 2017Registered office address changed from Unit 4 2 East Road London SW19 1UW to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Unit 4 2 East Road London SW19 1UW to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 8 March 2017 (1 page)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(5 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
25 February 2011Registered office address changed from 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH England on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH England on 25 February 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Director's details changed for Clemente Morfuni on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Clemente Morfuni on 1 January 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Director's details changed for Clemente Morfuni on 1 January 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 3
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 3
(2 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2009Return made up to 02/08/09; full list of members (3 pages)
20 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 June 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
17 June 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
16 September 2008Return made up to 02/08/08; full list of members (3 pages)
16 September 2008Return made up to 02/08/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / george spyropoulos / 01/08/2008 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 1 skelwith road london W6 9EX (1 page)
3 September 2008Registered office changed on 03/09/2008 from 1 skelwith road london W6 9EX (1 page)
3 September 2008Secretary's change of particulars / george spyropoulos / 01/08/2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from the white house, 164 bridge road sarisbury green southampton SO31 7EH (1 page)
22 April 2008Registered office changed on 22/04/2008 from the white house, 164 bridge road sarisbury green southampton SO31 7EH (1 page)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
31 October 2007Return made up to 02/08/07; full list of members (2 pages)
2 August 2006Incorporation (17 pages)
2 August 2006Incorporation (17 pages)