Company NameAXIA Ii Finance Plc
Company StatusDissolved
Company Number06789992
CategoryPublic Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed13 January 2009(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameAXIA Ii Finance Plc (Corporation)
StatusClosed
Appointed13 January 2009(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary
1 at £1Martin Mcdermott
0.00%
Ordinary

Financials

Year2014
Turnover£11,845,783
Gross Profit£560,193
Net Worth£12,093
Cash£81,498,532
Current Liabilities£745,905,497

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
17 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
8 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (4 pages)
8 March 2012Liquidators statement of receipts and payments to 2 March 2012 (4 pages)
8 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (4 pages)
8 March 2012Liquidators statement of receipts and payments to 2 March 2012 (4 pages)
11 March 2011Declaration of solvency (4 pages)
11 March 2011Declaration of solvency (4 pages)
11 March 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 11 March 2011 (1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 2011Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 11 March 2011 (1 page)
11 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-03
(1 page)
11 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 50,000
(7 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 50,000
(7 pages)
24 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (33 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (38 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (38 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (33 pages)
23 March 2009Application to commence business (2 pages)
23 March 2009Ad 13/03/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
23 March 2009Application to commence business
  • CERT8 ‐ Certificate of authorisation to commence business and borrow
(2 pages)
23 March 2009Certificate of authorisation to commence business and borrow (1 page)
23 March 2009Ad 13/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
15 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
15 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
13 January 2009Incorporation (51 pages)
13 January 2009Incorporation (51 pages)