Company NameAXS Digital Europe Limited
Company StatusDissolved
Company Number08273742
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 3 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
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert James Byrne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(2 years, 2 months after company formation)
Appointment Duration2 years (closed 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlmack House King Street
London
SW1Y 6QW
Director NameMr Richard Larue
Date of BirthMay 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed08 January 2015(2 years, 2 months after company formation)
Appointment Duration2 years (closed 31 January 2017)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence Address46-B13 Avenue Des Arts
Brussels
1000
Belgium
Director NameMiss Sarah Mary Brooks
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleFinance Director The O2
Country of ResidenceEngland
Correspondence AddressAlmack House 28 King Street
London
Greater London
SW1Y 6QW
Director NameMr Joseph James Marciano
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2012(same day as company formation)
RolePresident And Ceo Of Aeg
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
Greater London
SW1Y 6QW
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleChief Finance And Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
Greater London
SW1Y 6QW
Secretary NameChristopher Kangis
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAlmack House 28 King Street
London
Greater London
SW1Y 6QW
Director NameMr Paul Reeve
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 09 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlmack House 28 King Street
London
Greater London
SW1Y 6QW
Director NameMr Thomas Miserendino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 08 January 2015)
RolePresident And Ceo Of Aeg Europe
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
Greater London
SW1Y 6QW

Contact

Websiteaxs.com
Email address[email protected]

Location

Registered AddressAlmack House
28 King Street
London
Greater London
SW1Y 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Axs Digital Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,046,000
Net Worth-£1,407,000
Current Liabilities£1,937,000

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
10 September 2015Auditor's resignation (1 page)
10 September 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
9 January 2015Termination of appointment of Alexander James Hill as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Christopher Kangis as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Thomas Miserendino as a director on 8 January 2015 (1 page)
9 January 2015Appointment of Mr Richard Larue as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of Alexander James Hill as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Christopher Kangis as a secretary on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Thomas Miserendino as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Paul Reeve as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Alexander James Hill as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Paul Reeve as a director on 9 January 2015 (1 page)
9 January 2015Appointment of Mr Richard Larue as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of Thomas Miserendino as a director on 8 January 2015 (1 page)
9 January 2015Appointment of Mr Richard Larue as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of Paul Reeve as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Christopher Kangis as a secretary on 9 January 2015 (1 page)
8 January 2015Appointment of Mr Robert James Byrne as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Robert James Byrne as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Robert James Byrne as a director on 8 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
9 July 2014Termination of appointment of Joseph Marciano as a director (1 page)
26 June 2014Full accounts made up to 31 December 2013 (14 pages)
26 June 2014Full accounts made up to 31 December 2013 (14 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
7 March 2014Appointment of Mr Thomas Miserendino as a director (2 pages)
22 January 2014Appointment of Mr Paul Reeve as a director (2 pages)
22 January 2014Appointment of Mr Paul Reeve as a director (2 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Termination of appointment of Sarah Brooks as a director (1 page)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Termination of appointment of Sarah Brooks as a director (1 page)
28 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
28 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)