Fitzrovia
London
W1T 1DG
Director Name | Mrs Elena Shiyan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finchley House Bc 707 High Road London N12 0BT |
Secretary Name | Prudent Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Correspondence Address | 2 Bewley Street London SW19 1XB |
Secretary Name | Britannia Corporate Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2012) |
Correspondence Address | F2 Finchley House 707 High Road London N12 0BT |
Website | axedsoft.co.uk |
---|
Registered Address | Suite 1 5 Percy Street Fitzrovia London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4.4m at £1 | Basic Spot Element Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,316 |
Cash | £6,959 |
Current Liabilities | £12,275 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from C/O Suite F2 Finchley House Bc 707 High Road London London N12 0BT to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from C/O Suite F2 Finchley House Bc 707 High Road London London N12 0BT to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 16 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
17 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
17 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
17 February 2013 | Statement of capital following an allotment of shares on 1 November 2011
|
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page) |
12 November 2012 | Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page) |
25 July 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
25 July 2012 | Amended accounts made up to 31 October 2011 (8 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 October 2011 | Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Appointment of Ms Jennifer Catherine Rene as a director (2 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Elena Shiyan as a director (1 page) |
19 October 2011 | Appointment of Ms Jennifer Catherine Rene as a director (2 pages) |
19 October 2011 | Termination of appointment of Elena Shiyan as a director (1 page) |
2 March 2011 | Registered office address changed from C/O Suite 203 Boundary House Boston Road London W7 2QE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 March 2011 | Registered office address changed from C/O Suite 203 Boundary House Boston Road London W7 2QE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Suite 203 Boundary House Boston Road London W7 2QE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Ms Elena Shiyan on 1 October 2010 (2 pages) |
2 November 2010 | Termination of appointment of Prudent Solutions Limited as a secretary (1 page) |
2 November 2010 | Termination of appointment of Prudent Solutions Limited as a secretary (1 page) |
2 November 2010 | Director's details changed for Ms Elena Shiyan on 1 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Ms Elena Shiyan on 1 October 2010 (2 pages) |
27 September 2010 | Registered office address changed from 2 Bewley Street London SW19 1XB on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 2 Bewley Street London SW19 1XB on 27 September 2010 (1 page) |
17 October 2009 | Incorporation
|
17 October 2009 | Incorporation
|