Epping
Essex
CM16 6TW
Secretary Name | Mr Simon Jeremy Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Nottage Crescent Braintree Essex CM7 2TX |
Director Name | Mr Garry Anthony Moore |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Forresters 9 Dumbleton Close Southampton Hampshire SO19 6AP |
Secretary Name | Allison Spampinato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brookside Avenue Regents Park Southampton Hampshire SO15 4HZ |
Website | axiswarrantyservices.com |
---|---|
Telephone | 01992 561300 |
Telephone region | Lea Valley |
Registered Address | 114a High Street Epping Essex CM16 4AF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Year | 2007 |
---|---|
Turnover | £104,499 |
Net Worth | -£18,056 |
Cash | £11,518 |
Current Liabilities | £87,133 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2015 | Completion of winding up (1 page) |
18 December 2015 | Completion of winding up (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
12 January 2010 | Order of court to wind up (1 page) |
8 January 2010 | Secretary's details changed for Mr Simon Jeremy Lewis on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr Simon Jeremy Lewis on 8 January 2010 (1 page) |
8 January 2010 | Secretary's details changed for Mr Simon Jeremy Lewis on 8 January 2010 (1 page) |
11 August 2009 | Secretary appointed mr simon jeremy lewis (1 page) |
11 August 2009 | Secretary appointed mr simon jeremy lewis (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
24 July 2009 | Appointment terminated secretary allison spampinato (1 page) |
24 July 2009 | Appointment terminated director garry moore (1 page) |
24 July 2009 | Appointment terminated director garry moore (1 page) |
24 July 2009 | Appointment terminated secretary allison spampinato (1 page) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / keith pratt / 01/12/2008 (1 page) |
17 June 2009 | Director's change of particulars / keith pratt / 01/12/2008 (1 page) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
13 May 2009 | Nc inc already adjusted 31/12/08 (1 page) |
13 May 2009 | Nc inc already adjusted 31/12/08 (1 page) |
20 April 2009 | Ad 31/12/08\gbp si 50000@1=50000\gbp ic 1000/51000\ (2 pages) |
20 April 2009 | Resolutions
|
20 April 2009 | Resolutions
|
20 April 2009 | Ad 31/12/08\gbp si 50000@1=50000\gbp ic 1000/51000\ (2 pages) |
20 April 2009 | Particulars of contract relating to shares (2 pages) |
20 April 2009 | Particulars of contract relating to shares (2 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
19 August 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
6 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
22 May 2007 | Incorporation (15 pages) |
22 May 2007 | Incorporation (15 pages) |