C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
Director Name | Ms Eleonora Pinzauti |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italien |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italia |
Correspondence Address | Viale Mazzini 40 Firenze 50132 |
Secretary Name | Ms Eleonora Pinzauti |
---|---|
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Viale Mazzini 40 Firenze 50132 |
Director Name | Mr Clemente Signoroni |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2016) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Winston House Office 2,Dollis Park London N3 1HF |
Director Name | Mr Claudio Mannini |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2017) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Winston House Office 348 2 Dollis Park London N3 1HF |
Director Name | Mr Emanuele Stornati |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Winston House, Office 348 2, Dollis Park London N3 1HF |
Director Name | Mr Raffaello Martini |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winston House Office 348 2 Dollis Park London N3 1HF |
Registered Address | Devonshire House Off Ax 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
100k at £1 | Ax Advantix London 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
3 November 2020 | Registered office address changed from PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS United Kingdom to Devonshire House Off Ax 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 3 November 2020 (1 page) |
24 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 June 2018 | Notification of Emanuele Stornati as a person with significant control on 28 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Emanuele Stornati as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Raffaello Martini as a director on 28 June 2018 (1 page) |
3 May 2018 | Registered office address changed from Winston House, Office 348 2, Dollis Park London N3 1HF to PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 3 May 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr Raffaello Martini as a director on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Emanuele Stornati as a director on 19 February 2018 (1 page) |
4 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Appointment of Mr Emanuele Stornati as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Claudio Mannini as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Claudio Mannini as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Emanuele Stornati as a director on 18 April 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Termination of appointment of Raffallo Martini as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Raffallo Martini as a director on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Claudio Mannini as a director on 15 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Clemente Signoroni as a director on 9 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Clemente Signoroni as a director on 9 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Claudio Mannini as a director on 15 December 2016 (2 pages) |
11 December 2016 | Appointment of Mr Raffallo Martini as a director on 1 December 2016 (2 pages) |
11 December 2016 | Appointment of Mr Raffallo Martini as a director on 1 December 2016 (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2014 | Termination of appointment of Eleonora Pinzauti as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Eleonora Pinzauti as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Eleonora Pinzauti as a secretary on 1 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Eleonora Pinzauti as a director on 1 October 2014 (1 page) |
23 October 2014 | Appointment of Clemente Signoroni as a director on 1 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Eleonora Pinzauti as a director on 1 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Eleonora Pinzauti as a director on 1 October 2014 (1 page) |
23 October 2014 | Appointment of Clemente Signoroni as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Clemente Signoroni as a director on 1 October 2014 (2 pages) |
17 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
11 March 2014 | Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Office 311 2 Dollis Park Finchley Central London N3 1HF on 11 March 2014 (1 page) |
31 October 2013 | Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 31 October 2013 (1 page) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|