UKBizDB.co.uk

AX ASSET FINANCE LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director25 November 2019Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary18 November 2005Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary09 February 2004Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Dormer, Teddington, Tewkesbury, GL20 8JA

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director09 February 2004Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
20th Floor 125, Old Broad Street, London, EC2N 1AR

Director30 November 2012Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director09 February 2004Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director09 February 2004Active
Level 20, 125 Old Broad Street, London, EC2N 1AR

Director07 July 2016Active
Level 20, 125 Old Broad Street, London, EC2N 1AR

Director16 April 2013Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director09 February 2004Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director20 August 2008Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
10 Berberry Drive, Flitton, MK45 5ER

Director31 July 2008Active
Level 20, 125 Old Broad Street, London, EC2N 1AR

Director07 July 2016Active
15 Mardleybury Road, Datchworth, SG3 6SG

Director19 May 2004Active
Level 20, 125 Old Broad Street, London, EC2N 1AR

Director30 November 2012Active
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF

Director31 July 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-12Address

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

Download
2020-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-12Resolution

Resolution.

Download
2020-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-07Change of name

Change of name notice.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-02-20Incorporation

Memorandum articles.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-02-16Address

Move registers to sail company with new address.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.