Company NameAxadda International Limited
Company StatusDissolved
Company Number07779958
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 6 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameMiss Dinara Djunushova
StatusClosed
Appointed22 October 2011(1 month after company formation)
Appointment Duration6 years, 1 month (closed 21 November 2017)
RoleCompany Director
Correspondence AddressFlat 10 1a Rothesay Avenue
London
SW20 8AA
Director NameMiss Dinara Djunushova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKyrgyz
StatusClosed
Appointed22 January 2012(4 months after company formation)
Appointment Duration5 years, 10 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mark Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Rochester Road
Gravesend
DA12 2HZ
Secretary NameMr Mark Hughes
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address162 Rochester Road
Gravesend
DA12 2HZ
Director NameMiss Dinara Djunushova
Date of BirthAugust 1971 (Born 52 years ago)
NationalityKyrgyz
StatusResigned
Appointed19 October 2011(4 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 1a Rothesay Avenue
Wimbledon
SW20 8AX
Director NameMr Mark Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2011(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Rochester Road
Gravesend
DA12 2HZ

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1000 at £1Dinara Djunushova
100.00%
Ordinary

Financials

Year2014
Net Worth£2,071
Cash£224
Current Liabilities£7,608

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
20 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 March 2015Registered office address changed from Axadda International Ltd Lombard Business Park 8 Lombard Road, Office G11 Wimbledon SW19 3TZ to 20-22 Wenlock Road London N1 7GU on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Axadda International Ltd Lombard Business Park 8 Lombard Road, Office G11 Wimbledon SW19 3TZ to 20-22 Wenlock Road London N1 7GU on 12 March 2015 (2 pages)
4 February 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
4 February 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
20 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Registered office address changed from 15 Stopford Road London E13 0LY England on 4 February 2013 (1 page)
4 February 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 15 Stopford Road London E13 0LY England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 15 Stopford Road London E13 0LY England on 4 February 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2012Appointment of Miss Dinara Djunushova as a director (2 pages)
23 January 2012Appointment of Miss Dinara Djunushova as a director (2 pages)
22 January 2012Termination of appointment of Mark Hughes as a director (1 page)
22 January 2012Termination of appointment of Mark Hughes as a director (1 page)
10 December 2011Termination of appointment of Dinara Djunushova as a director (1 page)
10 December 2011Appointment of Mr Mark Hughes as a director (2 pages)
10 December 2011Appointment of Mr Mark Hughes as a director (2 pages)
10 December 2011Termination of appointment of Dinara Djunushova as a director (1 page)
24 October 2011Appointment of Miss Dinara Djunushova as a secretary (2 pages)
24 October 2011Appointment of Miss Dinara Djunushova as a secretary (2 pages)
22 October 2011Termination of appointment of Mark Hughes as a secretary (1 page)
22 October 2011Termination of appointment of Mark Hughes as a secretary (1 page)
22 October 2011Termination of appointment of Mark Hughes as a director (1 page)
22 October 2011Termination of appointment of Mark Hughes as a director (1 page)
20 October 2011Appointment of Miss Dinara Djunushova as a director (2 pages)
20 October 2011Appointment of Miss Dinara Djunushova as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)