This company is commonly known as Ax Asset Finance Limited. The company was founded 20 years ago and was given the registration number 05038974. The firm's registered office is in LONDON. You can find them at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | AX ASSET FINANCE LIMITED |
---|---|---|
Company Number | : | 05038974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 February 2004 |
End of financial year | : | 27 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD | Director | 25 November 2019 | Active |
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 18 November 2005 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 09 February 2004 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 31 October 2012 | Active |
22 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 18 June 2004 | Active |
The Dormer, Teddington, Tewkesbury, GL20 8JA | Director | 01 March 2004 | Active |
15 Winchester Close, Esher, KT10 8QH | Director | 09 February 2004 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 19 July 2007 | Active |
20th Floor 125, Old Broad Street, London, EC2N 1AR | Director | 30 November 2012 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 09 February 2004 | Active |
Mernian, Bushley, Tewkesbury, GL20 6HX | Director | 09 February 2004 | Active |
Level 20, 125 Old Broad Street, London, EC2N 1AR | Director | 07 July 2016 | Active |
Level 20, 125 Old Broad Street, London, EC2N 1AR | Director | 16 April 2013 | Active |
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF | Director | 09 February 2004 | Active |
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD | Director | 16 March 2009 | Active |
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW | Director | 20 August 2008 | Active |
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 18 March 2004 | Active |
10 Berberry Drive, Flitton, MK45 5ER | Director | 31 July 2008 | Active |
Level 20, 125 Old Broad Street, London, EC2N 1AR | Director | 07 July 2016 | Active |
15 Mardleybury Road, Datchworth, SG3 6SG | Director | 19 May 2004 | Active |
Level 20, 125 Old Broad Street, London, EC2N 1AR | Director | 30 November 2012 | Active |
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF | Director | 31 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2020-03-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Resolution | Resolution. | Download |
2019-11-07 | Change of name | Change of name notice. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Incorporation | Memorandum articles. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-16 | Address | Move registers to sail company with new address. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.