Company NameAXOR Gold Limited
Company StatusDissolved
Company Number08452838
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Directors

Director NameMr Shahid Abdul Qadar
Date of BirthMay 1968 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Highbury Avenue
Thornton Heath
CR7 8BN
Secretary NameMr Sumair Jagirdar
StatusClosed
Appointed29 May 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address13/17 New Burlington Place
Regent Street
London
W1S 2HX
Director NameMr Sumair Jagirdar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(3 months after company formation)
Appointment Duration1 year, 4 months (closed 04 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOffice No15-16-17 3rd Floor
Building No. 34/35 Hatton Garden
London
EC1N 8DX

Location

Registered AddressOffice No15-16-17 3rd Floor
Building No. 34/35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2013Registered office address changed from 13/17 New Burlington Place Regent Street London W1S 2HX England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 13/17 New Burlington Place Regent Street London W1S 2HX England on 17 July 2013 (1 page)
20 June 2013Appointment of Mr Sumair Jagirdar as a director (2 pages)
20 June 2013Appointment of Mr Sumair Jagirdar as a director (2 pages)
29 May 2013Appointment of Mr Sumair Jagirdar as a secretary (2 pages)
29 May 2013Appointment of Mr Sumair Jagirdar as a secretary (2 pages)
29 May 2013Registered office address changed from 38 Highbury Avenue Thornton Heath Surrey CR7 8BN England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 38 Highbury Avenue Thornton Heath Surrey CR7 8BN England on 29 May 2013 (1 page)
20 March 2013Incorporation
Statement of capital on 2013-03-20
  • GBP 100
(20 pages)
20 March 2013Incorporation
Statement of capital on 2013-03-20
  • GBP 100
(20 pages)