UKBizDB.co.uk

AWAX GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Awax Group Ltd. The company was founded 9 years ago and was given the registration number 09586426. The firm's registered office is in LONDON. You can find them at 39, Elizabeth House York Road, 6th Floor, London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:AWAX GROUP LTD
Company Number:09586426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2015
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:39, Elizabeth House York Road, 6th Floor, London, England, SE1 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-8 Longcroft House, Victoria Avenue, Longcroft House, London, England, EC2M 4NS

Secretary22 May 2019Active
1, Canada Square, London, England, E14 5DY

Director04 November 2018Active
1, Canada Square, London, England, E14 5DY

Director04 November 2018Active
39, York Road, 6 Floor, Room 602, London, England, SE1 7NQ

Director27 August 2019Active
39, Elizabeth House, York Road, 6th Floor, London, England, SE1 7NQ

Director01 January 2019Active
9, Höglandstorget, Aptnr: 1001, Bromma, Sweden,

Director01 February 2019Active
50, Foxes Meadow, Birmingham, England, B30 1BQ

Director12 May 2015Active
58, Sturegatan, Stockholm, Sweden, 11436

Director01 February 2019Active

People with Significant Control

Alternative Financial Services Limited
Notified on:27 August 2019
Status:Active
Country of residence:England
Address:Longcroft House, Victoria Avenue, London, England, EC2M 4NS
Nature of control:
  • Significant influence or control
Mr Magnus Larsson
Notified on:29 July 2019
Status:Active
Date of birth:August 1975
Nationality:Swedish
Country of residence:England
Address:39, Elizabeth House, York Road, London, England, SE1 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrej Peciorin
Notified on:07 April 2016
Status:Active
Date of birth:May 1980
Nationality:Lithuanian
Country of residence:England
Address:2-8, Victoria Avenue, London, England, EC2M 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-01-29Insolvency

Liquidation compulsory winding up order.

Download
2020-01-29Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-25Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-12Officers

Termination director company with name termination date.

Download
2020-01-09Dissolution

Dissolution application strike off company.

Download
2019-12-28Officers

Termination secretary company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Address

Change registered office address company with date old address new address.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2019-05-31Officers

Appoint person secretary company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.