Company NameAxoloxa Limited
Company StatusDissolved
Company Number08545307
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Maria Beliakina
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2015(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 29 June 2021)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
Director NameMr Mark Stanley Agombar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameMr Kuldip Singh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 03 December 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Secretary NameMr Tejinder Singh Bakshi
StatusResigned
Appointed13 February 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 August 2015)
RoleCompany Director
Correspondence Address37 Heathhurst Road
South Croydon
Surrey
CR2 0BB
Director NameMr Shafi Uz Zama Mohammed
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 March 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address134 Horns Road
Ilford
Essex
IG6 1BE
Director NameMr Lalji Premji Ramji Vekaria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 March 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 27 Cygnus Business Centre
Dalmeyer Road
London
NW10 2XA
Director NameMr Rajbeer Singh Dhillon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH

Location

Registered AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North

Shareholders

50 at £1Maria Beliakina
50.00%
Ordinary
50 at £1Rajbeer Dhillon
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 April 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
12 December 2016Termination of appointment of Rajbeer Singh Dhillon as a director on 1 December 2016 (1 page)
12 December 2016Registered office address changed from 604 Green Lane Ilford Essex IG3 9SQ to Greenacres Packards Lane Wormingford Colchester CO6 3AH on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 604 Green Lane Ilford Essex IG3 9SQ to Greenacres Packards Lane Wormingford Colchester CO6 3AH on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Rajbeer Singh Dhillon as a director on 1 December 2016 (1 page)
14 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 December 2015Appointment of Ms Maria Beliakina as a director on 3 December 2015 (2 pages)
4 December 2015Termination of appointment of Kuldip Singh as a director on 3 December 2015 (1 page)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Appointment of Ms Maria Beliakina as a director on 3 December 2015 (2 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Termination of appointment of Kuldip Singh as a director on 3 December 2015 (1 page)
17 September 2015Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to 604 Green Lane Ilford Essex IG3 9SQ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to 604 Green Lane Ilford Essex IG3 9SQ on 17 September 2015 (1 page)
24 August 2015Termination of appointment of Tejinder Singh Bakshi as a secretary on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Rajbeer Singh Dhillon as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Rajbeer Singh Dhillon as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Tejinder Singh Bakshi as a secretary on 24 August 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
12 March 2015Termination of appointment of Shafi Uz Zama Mohammed as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Lalji Premji Vekaria as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Lalji Premji Vekaria as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Shafi Uz Zama Mohammed as a director on 12 March 2015 (1 page)
17 February 2015Appointment of Mr Lalji Premji Vekaria as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Shafi Uz Zama Mohammed as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Shafi Uz Zama Mohammed as a director on 16 February 2015 (2 pages)
17 February 2015Appointment of Mr Lalji Premji Vekaria as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Tejinder Singh Bakshi as a secretary on 13 February 2015 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Appointment of Mr Tejinder Singh Bakshi as a secretary on 13 February 2015 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
5 February 2015Registered office address changed from Suite 123 43 Bedford Street London WC2E 9HA to 11 Parkstone Avenue Hornchurch Essex RM11 3LX on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Mark Stanley Agombar as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Kuldip Singh as a director on 5 February 2015 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of Mark Stanley Agombar as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Kuldip Singh as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Mark Stanley Agombar as a director on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Suite 123 43 Bedford Street London WC2E 9HA to 11 Parkstone Avenue Hornchurch Essex RM11 3LX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Suite 123 43 Bedford Street London WC2E 9HA to 11 Parkstone Avenue Hornchurch Essex RM11 3LX on 5 February 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Appointment of Mr Kuldip Singh as a director on 5 February 2015 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)