About

Registered Number: 03783885
Date of Incorporation: 07/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands, WS9 0RB

 

Founded in 1999, Axxent Voice & Data Ltd has its registered office in Aldridge, West Midlands, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Jackson, Wendi, Clark, Ian Donald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian Donald 07 June 1999 18 June 1999 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Wendi 18 June 1999 06 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 15 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 04 April 2013
AD04 - Change of location of company records to the registered office 04 April 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 04 May 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 31 May 2006
353 - Register of members 31 May 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 08 March 2006
225 - Change of Accounting Reference Date 08 March 2006
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 17 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
225 - Change of Accounting Reference Date 13 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 26 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
CERTNM - Change of name certificate 18 March 2003
AA - Annual Accounts 04 March 2003
395 - Particulars of a mortgage or charge 03 January 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 28 July 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 06 April 2001
CERTNM - Change of name certificate 26 February 2001
225 - Change of Accounting Reference Date 20 December 2000
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 09 May 2000
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 06 August 2004 Fully Satisfied

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.