This company is commonly known as Tsunami Axis Limited. The company was founded 25 years ago and was given the registration number 03752563. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 43320 - Joinery installation.
Name | : | TSUNAMI AXIS LIMITED |
---|---|---|
Company Number | : | 03752563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA | Director | 13 September 2021 | Active |
92, Elms Road, Harrow, Weald, HA3 6BT | Director | 02 August 1999 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA | Director | 13 September 2021 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA | Director | 01 November 2023 | Active |
41, Hatchet Lane, Stonely, St. Neots, England, PE19 5EG | Director | 27 April 2004 | Active |
24-25, Scala Street, London, United Kingdom, W1T 2HP | Secretary | 21 April 2016 | Active |
24a, Digby Mansions, Hammersmith Bridge Road, London, England, W6 9DE | Secretary | 02 August 2003 | Active |
21 Ingham Road, West Hampstead, London, NW6 1DG | Secretary | 18 June 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 14 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 14 April 1999 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA | Director | 13 September 2021 | Active |
4 Hambalt Road, Clapham South, London, SW4 9EB | Director | 18 June 1999 | Active |
261 Great Werth Road, Eaton Socon St Neots, Huntingdon, PE19 3BL | Director | 01 June 1999 | Active |
11 Quarrendon Street, Parsons Green, London, SW6 3ST | Director | 18 June 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 14 April 1999 | Active |
The Torrington Group Ltd | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA |
Nature of control | : |
|
Mr Mark Cawthorne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92, Elms Road, Harrow Weald, England, HA3 6BT |
Nature of control | : |
|
Mr Robert Steven Olding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Hatchet Lane, St. Neots, England, PE19 5EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type group. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type group. | Download |
2019-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type group. | Download |
2018-10-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type group. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.