Company NameAWAX Group Ltd
Company StatusLiquidation
Company Number09586426
CategoryPrivate Limited Company
Incorporation Date12 May 2015(9 years ago)
Previous NamesServer Services Limited and Weigrate Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Andrej Peciorin
Date of BirthMay 1980 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Foxes Meadow
Birmingham
B30 1BQ
Director NameMr Carl Egon Axelsson
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed04 November 2018(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canada Square
London
E14 5DY
Director NameMr Ben Lande
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed04 November 2018(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
London
E14 5DY
Director NameMr John Magnus Larsson
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2019(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 August 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address39, Elizabeth House York Road
6th Floor
London
SE1 7NQ
Director NameMr Jan Arne Gunnar Nabseth
Date of BirthMay 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2019(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2019)
RoleFinancial Director
Country of ResidenceSweden
Correspondence Address9 HÖGlandstorget
Aptnr: 1001
Bromma
Sweden
Director NameMr Dennis Widmark
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2019(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address58 Sturegatan
Stockholm
11436
Secretary NameMr Edvinas Babicius
StatusResigned
Appointed22 May 2019(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 December 2019)
RoleCompany Director
Correspondence Address2-8 Longcroft House Victoria Avenue
Longcroft House
London
EC2M 4NS
Director NameMr Johh Magnus Larsson
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 2019(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 December 2019)
RoleCOO
Country of ResidenceEngland
Correspondence Address39 York Road
6 Floor, Room 602
London
SE1 7NQ

Location

Registered Address39, Elizabeth House York Road
6th Floor
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 July 2019 (4 years, 9 months ago)
Next Return Due9 September 2020 (overdue)

Filing History

27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
5 June 2016Director's details changed for Mr Andrej Peciorin on 5 May 2016 (2 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25
(3 pages)
25 April 2016Registered office address changed from 35 George Street Rugby CV21 2BJ England to 50 Foxes Meadow Birmingham B30 1BQ on 25 April 2016 (1 page)
14 December 2015Registered office address changed from 5 Tidford Cottages Bell Lane Lechlade Gloucestershire GL7 3AL England to 35 George Street Rugby CV21 2BJ on 14 December 2015 (1 page)
24 July 2015Registered office address changed from 73 Talbot Road Port Talbot SA13 1HU United Kingdom to 5 Tidford Cottages Bell Lane Lechlade Gloucestershire GL7 3AL on 24 July 2015 (1 page)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
(26 pages)