Dissolved 2017-09-07
Company Information for AXIOD LTD
NORWICH, NORFOLK, NR1,
|
Company Registration Number
07916403
Private Limited Company
Dissolved Dissolved 2017-09-07 |
Company Name | |
---|---|
AXIOD LTD | |
Legal Registered Office | |
NORWICH NORFOLK | |
Company Number | 07916403 | |
---|---|---|
Date formed | 2012-01-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-09-07 | |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIANA HAJIYIANNI |
||
ANDREW HAJIYIANNI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARTERHOUSE SERVICES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REPORTING BI CONSULTANTS LTD | Director | 2016-01-14 | CURRENT | 2016-01-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD 262 UXBRIDGE ROAD PINNER HA5 4HS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD 262 UXBRIDGE ROAD PINNER HA5 4HS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED MRS CHRISTIANA HAJIYIANNI | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 FULL LIST | |
AR01 | 19/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAJIYIANNI / 19/01/2015 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 19/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 19/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARTERHOUSE SERVICES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED CHARTERHOUSE SERVICES LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAJIYIANNI / 20/01/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 AXIOD LTD
Called Up Share Capital | 2013-01-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-01-31 | £ 108,476 |
Current Assets | 2013-01-31 | £ 119,561 |
Debtors | 2013-01-31 | £ 11,085 |
Fixed Assets | 2013-01-31 | £ 375 |
Shareholder Funds | 2013-01-31 | £ 23,911 |
Tangible Fixed Assets | 2013-01-31 | £ 375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AXIOD LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AXIOD LTD | Event Date | 2016-03-14 |
Notice is hereby given that the Creditors of the above named Company are required on or before 15 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Cacho of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY the Liquidator of the Company and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come and prove their said 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 made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of extracting shareholder funds. Date of Appointment: 14 March 2016 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AXIOD LTD | Event Date | 2016-03-14 |
Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY . : For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AXIOD LTD | Event Date | 2016-03-14 |
The following written resolutions were passed pursuant to the provisions of Section 288 of the Companies Act 2006 on 14 March 2016 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Grace Jones | |||
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. |