Dissolved 2017-08-05
Company Information for AXIOS TECHNOLOGY LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
06460596
Private Limited Company
Dissolved Dissolved 2017-08-05 |
Company Name | |
---|---|
AXIOS TECHNOLOGY LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON N20 Other companies in N22 | |
Company Number | 06460596 | |
---|---|---|
Date formed | 2007-12-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2017-08-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AXIOS TECHNOLOGY PTY LTD | Dissolved | Company formed on the 2018-09-10 | ||
AXIOS TECHNOLOGY LLC | 5749 MARTIN RD APT 2119 PLANO TX 75024 | Forfeited | Company formed on the 2020-11-04 | |
AXIOS TECHNOLOGY SOLUTIONS LLC | 10425 CANYON LAKE VW MCKINNEY TX 75072 | Active | Company formed on the 2023-03-13 |
Officer | Role | Date Appointed |
---|---|---|
LOUCAS LOUCA |
||
LOUCAS LOUCA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE CARTER |
Company Secretary | ||
JACQUELINE CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADFORD CITY CHALLENGE LIMITED | Director | 1995-08-10 - 1997-03-26 | RESIGNED | 1991-10-08 | Active | |
ACTION FOR BUSINESS (BRADFORD) LIMITED | Director | 1992-08-20 - 1997-03-11 | RESIGNED | 1992-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 97 BOUNDS GREEN ROAD LONDON N22 8DF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MR LOUCAS LOUCA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CARTER | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/11/2015 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/11/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUCAS LOUCA / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CARTER / 09/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-03 |
Appointment of Liquidators | 2016-02-02 |
Notices to Creditors | 2016-02-02 |
Resolutions for Winding-up | 2016-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-01-01 | £ 36,541 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 42,170 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIOS TECHNOLOGY LIMITED
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 258,440 |
Cash Bank In Hand | 2012-01-01 | £ 198,086 |
Current Assets | 2013-01-01 | £ 258,440 |
Current Assets | 2012-01-01 | £ 198,086 |
Shareholder Funds | 2013-01-01 | £ 221,899 |
Shareholder Funds | 2012-01-01 | £ 155,916 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AXIOS TECHNOLOGY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AXIOS TECHNOLOGY LIMITED | Event Date | 2016-01-28 |
Elizabeth Arakapiotis , Mountview Court, 1148 High Road, Whetstone, London N20 0RA , tel 020 8446 6699 . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AXIOS TECHNOLOGY LIMITED | Event Date | 2016-01-28 |
Date of Liquidation: 28 January 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 28 March 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Elizabeth Arakapiotis of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Elizabeth Arakapiotis (IP No. 009209 ), Liquidator . Date of appointment: 28 January 2016 Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AXIOS TECHNOLOGY LIMITED | Event Date | 2016-01-28 |
On 28 January 2016 , the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elizabeth Arakapiotis of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No: 009209 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AXIOS TECHNOLOGY LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 19 April 2017 at 11:00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA no later than 12 noon on the working day immediately before the meeting. Alternative contact: Alexia Phlora, alexia@kallis.co.uk , tel: 020 8446 6699, Elizabeth Arakapiotis , (IP No 009209 ), Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |