Company NameAXO Service Centre Ltd
Company StatusDissolved
Company Number11096916
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAdam Bacon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Park Avenue Wraysbury
Staines
Middlesex
TW19 5ET
Director NameMarina Golub
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Park Avenue Wraysbury
Staines
Middlesex
TW19 5ET
Director NameMr Dennis Albert Morcom
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address373 Hatton Road
Feltham
TW14 9QS
Director NameMr Daniel Young
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 Galleymead Road
Colnbrook
Slough
SL3 0EN

Location

Registered Address400 Harrow Road Paddington
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 May 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
12 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
24 August 2021Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
10 September 2020Termination of appointment of Daniel Young as a director on 4 September 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 May 2019Appointment of Mr Daniel Young as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Dennis Albert Morcom as a director on 30 April 2019 (1 page)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 December 2017Appointment of Mr Dennis Albert Morcom as a director on 22 December 2017 (2 pages)
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 100
(27 pages)
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 100
(27 pages)