UKBizDB.co.uk

AX3 LTD

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

This company is commonly known as Ax3 Ltd. The company was founded 7 years ago and was given the registration number 10759970. The firm's registered office is in CLAYBROOKE PARVA. You can find them at Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:AX3 LTD
Company Number:10759970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director08 May 2017Active
Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE

Director29 March 2019Active
Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE

Director29 March 2019Active
63, Lammasmead, Broxbourne, England, EN10 6PG

Director24 October 2017Active
63, Lammasmead, Broxbourne, England, EN10 6PG

Director08 May 2017Active
Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE

Director08 May 2017Active
417, Lansbury Drive, Hayes, England, UB4 8SA

Director20 April 2018Active
417, Lansbury Drive, Hayes, England, UB4 8SA

Director20 April 2018Active
3-5, High Street, Energie Fitness, Southend-On-Sea, United Kingdom, SS1 1JE

Director29 March 2019Active

People with Significant Control

Mr Mohamed Youssef Shaheen
Notified on:29 March 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Marwan Nagy Mahmoud Mohamed Mahmoud
Notified on:29 March 2019
Status:Active
Date of birth:December 1990
Nationality:Egyptian
Country of residence:England
Address:Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sherif Nagy Mahmoud Mohamed
Notified on:29 March 2019
Status:Active
Date of birth:January 1983
Nationality:Egyptian
Country of residence:England
Address:Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marwan Nagy Mahmoud
Notified on:20 April 2018
Status:Active
Date of birth:December 1990
Nationality:Egyptian
Country of residence:England
Address:417, Lansbury Drive, Hayes, England, UB4 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sherif Nagy Mahmoud Mohamed
Notified on:20 April 2018
Status:Active
Date of birth:January 1983
Nationality:Egyptian
Country of residence:England
Address:417, Lansbury Drive, Hayes, England, UB4 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shah Muneeb Alam
Notified on:16 October 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE
Nature of control:
  • Significant influence or control
Shah Moheb Alam
Notified on:08 May 2017
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Energie Fitness, 3-5 High Street, Southend-On-Sea, England, SS1 1JE
Nature of control:
  • Significant influence or control
Shah Sameer Alam
Notified on:08 May 2017
Status:Active
Date of birth:August 1982
Nationality:British
Address:Fa Simms & Partners, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-23Gazette

Gazette dissolved liquidation.

Download
2021-07-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-04Insolvency

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

Download
2019-10-15Address

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

Download
2019-10-15Address

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

Download
2019-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-12Resolution

Resolution.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.