About

Registered Number: 06534783
Date of Incorporation: 14/03/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2017 (6 years and 6 months ago)
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

Axum Technology Ltd was established in 2008. This business has one director listed as Gottlieb, Oksana. Currently we aren't aware of the number of employees at the Axum Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOTTLIEB, Oksana 14 March 2008 29 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2017
LIQ14 - N/A 10 September 2017
AD01 - Change of registered office address 12 August 2016
RESOLUTIONS - N/A 19 July 2016
4.20 - N/A 19 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 28 September 2011
SH01 - Return of Allotment of shares 15 July 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
SH01 - Return of Allotment of shares 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
SH01 - Return of Allotment of shares 26 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
RESOLUTIONS - N/A 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
225 - Change of Accounting Reference Date 06 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
287 - Change in situation or address of Registered Office 31 July 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.