About

Registered Number: 03029284
Date of Incorporation: 06/03/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: 50 St. Johns Road, Farnham, Surrey, GU9 8NU

 

Based in Surrey, Axon, Barker & Partners Ltd was registered on 06 March 1995, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are Aynsley, Graham, Morgan, Damien.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Damien 06 March 1995 23 March 1995 1
Secretary Name Appointed Resigned Total Appointments
AYNSLEY, Graham 06 March 1995 23 March 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 27 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 29 March 2007
CERTNM - Change of name certificate 27 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 03 January 2003
287 - Change in situation or address of Registered Office 11 September 2002
CERTNM - Change of name certificate 13 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 07 March 2001
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 15 May 1999
363s - Annual Return 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 17 June 1997
287 - Change in situation or address of Registered Office 19 May 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 19 August 1996
287 - Change in situation or address of Registered Office 30 July 1996
363s - Annual Return 19 March 1996
288 - N/A 27 April 1995
288 - N/A 29 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1995
287 - Change in situation or address of Registered Office 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.