Ax-S Limited

DataGardener
dissolved
Unknown

Ax-s Limited

06921126Private Limited With Share Capital

Hill House 1 Little New Street, London, EC4A3TR
Incorporated

02/06/2009

Company Age

16 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Ax-s Limited (06921126) is a private limited with share capital incorporated on 02/06/2009 (16 years old) and registered in london, EC4A3TR. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 02/06/2009
EC4A3TR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:28-03-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-06-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-06-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-04-2017
Move Registers To Sail Company With New Address
Category:Address
Date:01-12-2016
Change Sail Address Company With New Address
Category:Address
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2016
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:10-11-2016
Resolution
Category:Resolution
Date:10-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Termination Director Company With Name
Category:Officers
Date:10-05-2012
Termination Director Company With Name
Category:Officers
Date:26-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:06-02-2012
Termination Director Company With Name
Category:Officers
Date:06-02-2012
Termination Director Company With Name
Category:Officers
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2012
Resolution
Category:Resolution
Date:16-12-2011
Legacy
Category:Mortgage
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Capital Allotment Shares
Category:Capital
Date:26-04-2011
Resolution
Category:Resolution
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2011
Termination Director Company With Name
Category:Officers
Date:01-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2010
Legacy
Category:Accounts
Date:02-09-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Address
Date:17-06-2009
Incorporation Company
Category:Incorporation
Date:02-06-2009

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2016
Filing Date28/09/2015
Latest Accounts31/03/2015

Trading Addresses

Davidson House, The Forbury, Reading, Berkshire, RG13EU
Hill House, 1 Little New Street, London, EC4A3TRRegistered

Contact

Hill House 1 Little New Street, London, EC4A3TR