5 Nelson Avenue
Padstow
New South Wales
Australia
Secretary Name | Mr George Spyropoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bath Street Monterey New South Wales 2217 |
Website | axisplumbing.com.au |
---|
Registered Address | Unit 4 2 East Road London SW19 1UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clemente Morfuni 50.00% Non Voting |
---|---|
1 at £1 | Clemente Morfuni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£268,767 |
Cash | £2,898 |
Current Liabilities | £1,711,719 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 24 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 2 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 16 August 2023 (overdue) |
20 October 2020 | Registered 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 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
27 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 October 2019 | Resolutions
|
1 October 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of George Spyropoulos as a secretary on 1 July 2019 (1 page) |
14 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
30 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 August 2018 | Director's details changed for Mr Clemente Morfuni on 1 July 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
8 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Registered office address changed from 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH England on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH England on 25 February 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 September 2010 | Director's details changed for Clemente Morfuni on 1 January 2010 (2 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Clemente Morfuni on 1 January 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 September 2010 | Director's details changed for Clemente Morfuni on 1 January 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 November 2009 | Statement of capital following an allotment of shares on 30 June 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 30 June 2009
|
3 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
17 June 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
17 June 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
16 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
3 September 2008 | Secretary's change of particulars / george spyropoulos / 01/08/2008 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 skelwith road london W6 9EX (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 1 skelwith road london W6 9EX (1 page) |
3 September 2008 | Secretary's change of particulars / george spyropoulos / 01/08/2008 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from the white house, 164 bridge road sarisbury green southampton SO31 7EH (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from the white house, 164 bridge road sarisbury green southampton SO31 7EH (1 page) |
31 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
31 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |