About

Registered Number: 05986821
Date of Incorporation: 02/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Kemp House, 152 City Road, London, EC1V 2NX

 

Having been setup in 2006, Axis Support Services Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAEEID, Mohammed 13 August 2013 16 October 2013 1
TAYLOR, Eugene Antony 07 December 2012 10 December 2013 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 18 January 2016
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 13 May 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 19 February 2015
DISS40 - Notice of striking-off action discontinued 06 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 31 August 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AR01 - Annual Return 29 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 15 August 2008
CERTNM - Change of name certificate 24 June 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 02 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.