Company NameAxiano Company Secretaries Limited
Company StatusDissolved
Company NumberSC234517
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Shaun Paul Walters
NationalityBritish
StatusClosed
Appointed01 August 2005(3 years after company formation)
Appointment Duration13 years, 6 months (closed 12 February 2019)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address74 Bogwood Road
Mayfield
Dalkeith
Midlothian
EH22 5NZ
Scotland
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 12 February 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMr Marios Papantoniou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameIshbel Margarita Papantoniou
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2006)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland

Contact

Websitefillmorecars.co.uk

Location

Registered Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Maurice Walters
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 June 2015Termination of appointment of Marios Papantoniou as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Marios Papantoniou as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Marios Papantoniou as a director on 1 June 2015 (1 page)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 August 2014Director's details changed for Mr Maurice Walters on 1 January 2014 (2 pages)
6 August 2014Director's details changed for Mr Maurice Walters on 1 January 2014 (2 pages)
6 August 2014Director's details changed for Mr Maurice Walters on 1 January 2014 (2 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
16 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Appointment of Mr Marios Papantoniou as a director (2 pages)
13 April 2012Appointment of Mr Marios Papantoniou as a director (2 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 June 2009Resolutions
  • RES13 ‐ Scottish law share pledge 10/06/2009
(2 pages)
15 June 2009Resolutions
  • RES13 ‐ Scottish law share pledge 10/06/2009
(2 pages)
26 May 2009Secretary's change of particulars / shaun walters / 03/02/2009 (2 pages)
26 May 2009Secretary's change of particulars / shaun walters / 03/02/2009 (2 pages)
17 November 2008Return made up to 05/10/08; full list of members (3 pages)
17 November 2008Return made up to 05/10/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (4 pages)
30 September 2005New director appointed (4 pages)
11 July 2005Return made up to 11/07/05; full list of members (2 pages)
11 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 July 2003Return made up to 25/07/03; full list of members (6 pages)
30 July 2003Return made up to 25/07/03; full list of members (6 pages)
9 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
9 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
25 July 2002Incorporation (19 pages)
25 July 2002Incorporation (19 pages)