About

Registered Number: 02119310
Date of Incorporation: 03/04/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 13 Woodlands Close, Ascot, Berkshire, SL5 9HU

 

Established in 1987, Axtan Ltd have registered office in Ascot, Berkshire. Axtan Ltd has 5 directors listed as James, Mary, Hoath, Nicholas Trevelyn, James, David Hugh, James, Mark Rhodri, Noakes, Scott Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Mark Rhodri N/A 27 November 1992 1
NOAKES, Scott Robert 18 December 1997 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Mary 13 September 2012 - 1
HOATH, Nicholas Trevelyn 11 October 2005 01 September 2011 1
JAMES, David Hugh 17 November 1999 11 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 22 December 2018
AA01 - Change of accounting reference date 25 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 11 September 2018
RT01 - Application for administrative restoration to the register 11 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 24 January 2016
AD01 - Change of registered office address 24 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 September 2012
AP03 - Appointment of secretary 13 September 2012
AR01 - Annual Return 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 November 2004
CERTNM - Change of name certificate 25 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 12 October 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
RESOLUTIONS - N/A 20 July 2000
287 - Change in situation or address of Registered Office 20 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
395 - Particulars of a mortgage or charge 21 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1998
RESOLUTIONS - N/A 08 April 1998
RESOLUTIONS - N/A 08 April 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 17 December 1991
363(287) - N/A 17 December 1991
AA - Annual Accounts 15 July 1991
363 - Annual Return 27 March 1991
CERTNM - Change of name certificate 14 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1987
288 - N/A 07 April 1987
NEWINC - New incorporation documents 03 April 1987
CERTINC - N/A 03 April 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 06 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.