About

Registered Number: 07995892
Date of Incorporation: 19/03/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 57b Evershot Road, London, N4 3DG,

 

Having been setup in 2012, Axns Collective C.I.C has its registered office in London. There are 6 directors listed as Lorenz, Romy, Marcus, Miranda Felicia, Stratton, Rachel Esther, Bedder, Rachel Louise, Crawford, Martha, Gretton, Cosima Agnes Rudd, Dr for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORENZ, Romy 29 March 2017 - 1
MARCUS, Miranda Felicia 08 October 2014 - 1
STRATTON, Rachel Esther 07 April 2014 - 1
BEDDER, Rachel Louise 23 February 2014 02 May 2017 1
CRAWFORD, Martha 19 March 2012 24 January 2014 1
GRETTON, Cosima Agnes Rudd, Dr 19 March 2012 01 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
AA - Annual Accounts 21 March 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 05 March 2018
AA01 - Change of accounting reference date 04 January 2018
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 30 March 2017
AP01 - Appointment of director 30 March 2017
AD01 - Change of registered office address 26 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 03 April 2016
AD04 - Change of location of company records to the registered office 03 April 2016
RESOLUTIONS - N/A 14 January 2016
MA - Memorandum and Articles 14 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 01 November 2014
AP01 - Appointment of director 01 November 2014
AD01 - Change of registered office address 01 November 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 23 March 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 15 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2013
CERTNM - Change of name certificate 11 June 2012
CICCON - N/A 11 June 2012
CONNOT - N/A 11 June 2012
NEWINC - New incorporation documents 19 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.