Company NameAix System Limited
Company StatusDissolved
Company Number07721920
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Farham Hoshro
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(3 years, 1 month after company formation)
Appointment Duration7 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Princes Avenue
London
N3 2DB
Director NameMrs Nazila Khosrov
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address19 Gatting Close
Pavilion Way
Edgware
Middlesex
HA8 9YU

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Farham Hoshro
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,779
Cash£181
Current Liabilities£3,411

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
7 April 2021Withdraw the company strike off application (1 page)
7 April 2021Application to strike the company off the register (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (3 pages)
25 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to PO Box HA8 6LE Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to PO Box HA8 6LE Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 21 June 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
9 June 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Farham Hoshro on 1 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Farham Hoshro on 1 May 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 September 2014Appointment of Mr Farham Hoshro as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mr Farham Hoshro as a director on 19 September 2014 (2 pages)
22 September 2014Termination of appointment of Nazila Khosrov as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Nazila Khosrov as a director on 19 September 2014 (1 page)
3 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
3 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
29 August 2014Registered office address changed from Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
29 August 2014Registered office address changed from Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Director's details changed for Mrs Nazila Khosrov on 1 August 2013 (2 pages)
3 September 2013Director's details changed for Mrs Nazila Khosrov on 1 August 2013 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Compulsory strike-off action has been discontinued (1 page)
14 January 2013Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)