About

Registered Number: 06687316
Date of Incorporation: 02/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 1 month ago)
Registered Address: Buckingham House, Myrtle Lane, Billingshurst, West Sussex, RH14 9SG,

 

Based in Billingshurst in West Sussex, Axis Adjusters Europe Ltd was setup in 2008, it has a status of "Dissolved". The company has 4 directors listed as Rogers, Patricia Ellen, Jacob, Alistair, Jamison, David, Mitchell, Norman Macleod. We do not know the number of employees at Axis Adjusters Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOB, Alistair 02 September 2008 31 March 2010 1
JAMISON, David 02 September 2008 01 October 2013 1
MITCHELL, Norman Macleod 08 September 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Patricia Ellen 04 February 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 28 October 2014
AP03 - Appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 08 September 2014
TM01 - Termination of appointment of director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AC92 - N/A 05 February 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2013
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2012
DS01 - Striking off application by a company 27 September 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AD01 - Change of registered office address 26 August 2010
AD01 - Change of registered office address 26 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 09 September 2009
395 - Particulars of a mortgage or charge 27 March 2009
225 - Change of Accounting Reference Date 23 March 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.