Company NameAXIM Properties Limited
Company StatusDissolved
Company Number07244628
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 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 John Robert Chamberlain
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address16 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PL
Director NameJacqueline Henry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP
Director NameMiss Joanne Michelle Willan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameJacqueline Henry
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House Loudhams Wood Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AP

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Henry
33.33%
Ordinary
1 at £1Joanne Michelle Willan
33.33%
Ordinary
1 at £1John Robert Chamberlain
33.33%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
1 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3
(6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 November 2012Registered office address changed from Ivy Cottage Green Man Lane Feltham Middlesex TW14 0QD United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Ivy Cottage Green Man Lane Feltham Middlesex TW14 0QD United Kingdom on 22 November 2012 (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
27 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
6 May 2010Incorporation (36 pages)
6 May 2010Incorporation (36 pages)