Company NameAxios Global Limited
Company StatusDissolved
Company Number11850447
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sidharth Bhandari
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Yash Vardhan Bhandari
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
17 October 2023Application to strike the company off the register (1 page)
12 April 2023Director's details changed for Mr Sidharth Bhandari on 12 April 2023 (2 pages)
12 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 12 April 2023 (1 page)
12 April 2023Director's details changed for Mr Yash Vardhan Bhandari on 12 April 2023 (2 pages)
12 April 2023Change of details for Mr Yash Vardhan Bhandari as a person with significant control on 12 April 2023 (2 pages)
29 March 2023Director's details changed for Mr Yash Vardhan Bhandari on 28 February 2023 (2 pages)
29 March 2023Change of details for Mr Yash Vardhan Bhandari as a person with significant control on 28 February 2023 (2 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
4 May 2022Registered office address changed from C/O Mercer & Hole 72 London Road St. Albans AL1 1NS England to 64 New Cavendish Street London W1G 8TB on 4 May 2022 (1 page)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 February 2021Registered office address changed from 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to C/O Mercer & Hole 72 London Road St. Albans AL1 1NS on 19 February 2021 (1 page)
19 February 2021Director's details changed for Mr Yash Vardhan Bhandari on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Sidharth Bhandari on 19 February 2021 (2 pages)
19 February 2021Change of details for Mr Yash Vardhan Bhandari as a person with significant control on 19 February 2021 (2 pages)
28 April 2020Change of details for Mr Yash Vardhan Bhandari as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr Yash Vardhan Bhandari on 28 April 2020 (2 pages)
25 April 2019Cessation of Sidharth Bhandari as a person with significant control on 25 April 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Notification of Yash Vardhan Bhandari as a person with significant control on 25 April 2019 (2 pages)
28 March 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 100
(40 pages)