Company NameAXA Trading & Consulting Limited
Company StatusDissolved
Company Number08539111
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Stroehle
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressNicolae Titulescu Nr. 10a Sc. B, Ap. 34
Timisoara
300156
Secretary NameAnamaria Sabau
StatusClosed
Appointed22 May 2014(1 year after company formation)
Appointment Duration2 years, 5 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed22 May 2013(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

10k at £1Ioan Sabau
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000
(3 pages)
21 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2014Registered office address changed from 483 Green Lanes London N13 4BS on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 483 Green Lanes London N13 4BS on 26 June 2014 (1 page)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
9 June 2014Director's details changed for Mr Thomas Stroehle on 22 May 2014 (2 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
9 June 2014Director's details changed for Mr Thomas Stroehle on 22 May 2014 (2 pages)
5 June 2014Appointment of Anamaria Sabau as a secretary (2 pages)
5 June 2014Termination of appointment of Sl24 Ltd. as a secretary (1 page)
5 June 2014Termination of appointment of Sl24 Ltd. as a secretary (1 page)
5 June 2014Appointment of Anamaria Sabau as a secretary (2 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)