About

Registered Number: 00111488
Date of Incorporation: 26/08/1910 (114 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2019 (5 years and 8 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Axis Resources Ltd was setup in 1910, it's status is listed as "Dissolved". We do not know the number of employees at the business. This company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Graham Frank 01 March 1999 31 August 2005 1
BEANLANDS, Roger Reginald N/A 04 March 1994 1
BRIGGS, Stephen Michael 28 June 1999 30 April 2003 1
BULL, Philip James 30 June 1998 07 September 2001 1
CAHILL, Susan Helen N/A 31 December 1994 1
GETHING, John Stuart 01 September 1998 31 August 2001 1
HAMILTON, Neil 02 August 1999 28 February 2001 1
HEATLEY, Jonathan David N/A 17 April 1998 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Nigel Geoffrey 23 July 2001 23 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2019
LIQ03 - N/A 26 April 2019
LIQ13 - N/A 26 April 2019
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 25 June 2018
RESOLUTIONS - N/A 19 June 2018
LIQ01 - N/A 19 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2018
TM01 - Termination of appointment of director 23 May 2018
RESOLUTIONS - N/A 09 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2018
SH19 - Statement of capital 09 January 2018
CAP-SS - N/A 09 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 13 October 2017
RP04CS01 - N/A 19 June 2017
AUD - Auditor's letter of resignation 06 January 2017
AA - Annual Accounts 24 October 2016
CH01 - Change of particulars for director 19 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 October 2012
RESOLUTIONS - N/A 13 July 2012
CC04 - Statement of companies objects 13 July 2012
AA - Annual Accounts 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 31 January 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 11 October 2010
AR01 - Annual Return 29 September 2010
CH02 - Change of particulars for corporate director 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
363a - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 06 May 2004
353 - Register of members 04 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 22 October 2003
363a - Annual Return 14 October 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
363a - Annual Return 16 October 2002
353 - Register of members 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 29 April 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
363a - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
353 - Register of members 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 03 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 24 October 2000
363a - Annual Return 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
AA - Annual Accounts 29 March 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
RESOLUTIONS - N/A 12 January 2000
353 - Register of members 25 October 1999
363a - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
363s - Annual Return 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
287 - Change in situation or address of Registered Office 21 January 1999
225 - Change of Accounting Reference Date 21 January 1999
AUD - Auditor's letter of resignation 07 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
287 - Change in situation or address of Registered Office 16 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
225 - Change of Accounting Reference Date 03 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
395 - Particulars of a mortgage or charge 30 April 1998
395 - Particulars of a mortgage or charge 30 April 1998
AUD - Auditor's letter of resignation 27 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 1998
363a - Annual Return 12 February 1998
AA - Annual Accounts 11 December 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 26 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288 - N/A 21 August 1996
288 - N/A 19 June 1996
288 - N/A 26 May 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
123 - Notice of increase in nominal capital 22 May 1996
AA - Annual Accounts 02 March 1996
363x - Annual Return 26 February 1996
363(353) - N/A 26 February 1996
363x - Annual Return 19 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1995
RESOLUTIONS - N/A 25 May 1995
RESOLUTIONS - N/A 25 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 1995
123 - Notice of increase in nominal capital 25 May 1995
288 - N/A 27 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 04 February 1995
288 - N/A 10 January 1995
363s - Annual Return 05 December 1994
288 - N/A 07 September 1994
CERTNM - Change of name certificate 31 May 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1994
123 - Notice of increase in nominal capital 08 May 1994
288 - N/A 16 March 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 06 January 1994
288 - N/A 18 November 1993
AA - Annual Accounts 22 June 1993
288 - N/A 13 May 1993
AUD - Auditor's letter of resignation 13 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1993
363x - Annual Return 10 January 1993
288 - N/A 30 September 1992
AA - Annual Accounts 17 June 1992
288 - N/A 29 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
363b - Annual Return 23 December 1991
288 - N/A 22 October 1991
288 - N/A 22 October 1991
288 - N/A 06 August 1991
AA - Annual Accounts 19 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
RESOLUTIONS - N/A 05 June 1991
123 - Notice of increase in nominal capital 05 June 1991
363a - Annual Return 13 January 1991
288 - N/A 09 October 1990
288 - N/A 09 October 1990
RESOLUTIONS - N/A 18 September 1990
AA - Annual Accounts 16 July 1990
288 - N/A 06 February 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 20 January 1989
288 - N/A 15 November 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 August 1987
288 - N/A 13 March 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
288 - N/A 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and 14 January 2008 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) 18 February 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) 17 October 2003 Fully Satisfied

N/A

Debenture 18 April 1998 Fully Satisfied

N/A

Legal charge 18 April 1998 Fully Satisfied

N/A

Sub hire agreement 24 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.