This company is commonly known as Axess Limited. The company was founded 30 years ago and was given the registration number 02868143. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | AXESS LIMITED |
---|---|---|
Company Number | : | 02868143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 November 1993 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knoyle Cottage, Castle Corner, Beckington, BA3 6TA | Director | 03 September 2001 | Active |
5 Branstone Road, Kew, Richmond, TW9 3LB | Director | 02 November 1993 | Active |
37 Sunnyside Road, Ealing, London, W5 5HT | Secretary | 02 November 1993 | Active |
Isabella House, 12 Union Court, Richmond, United Kingdom, TW9 1AA | Secretary | 19 March 2012 | Active |
Units 2 - 3 Castle Business Village, 36 Station Road, Hampton, England, TW12 2BX | Secretary | 27 July 2017 | Active |
Knoyle Cottage, Castle Corner, Beckington, BA3 6TA | Secretary | 01 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1993 | Active |
Rope Walk Cottage 175 French Street, Sunbury On Thames, TW16 5JY | Director | 02 November 1993 | Active |
71, Nightingale Road, Hampton, England, TW12 3HZ | Director | 20 June 2019 | Active |
Mr Ian Lance Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY |
Nature of control | : |
|
Mrs Elizabeth Margaret Thomas-Stonier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | C/O K & W Recovery Limited, Milton Park Innovation Centre, Abingdon, OX14 4RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Termination secretary company with name termination date. | Download |
2017-07-27 | Officers | Appoint person secretary company with name date. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.