About

Registered Number: 06529974
Date of Incorporation: 11/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 6 months ago)
Registered Address: Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ

 

Based in Newcastle Upon Tyne, Axon Energy Products (UK) Ltd was registered on 11 March 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There is only one director listed for Axon Energy Products (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Margaret 11 March 2008 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ14 - N/A 07 August 2018
LIQ03 - N/A 23 February 2018
F10.2 - N/A 18 January 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
4.20 - N/A 09 January 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 24 November 2016
AD01 - Change of registered office address 26 October 2016
AAMD - Amended Accounts 23 August 2016
AR01 - Annual Return 11 March 2016
RESOLUTIONS - N/A 11 November 2015
AA - Annual Accounts 03 November 2015
AGREEMENT2 - N/A 03 November 2015
MR01 - N/A 29 October 2015
PARENT_ACC - N/A 12 October 2015
GUARANTEE2 - N/A 12 October 2015
AR01 - Annual Return 02 April 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 13 March 2012
TM02 - Termination of appointment of secretary 02 November 2011
CERTNM - Change of name certificate 30 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 14 May 2009
225 - Change of Accounting Reference Date 07 April 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.