Edinburgh
EH6 8HH
Scotland
Director Name | Ms Katerina Iosif |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 05 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 January 2018) |
Role | Business Woman |
Country of Residence | Cyprus |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Secretary Name | Absolutetrust Holding Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 January 2018) |
Correspondence Address | Flat 34 197-205 Brompton Road Ovington Court London SW3 1LB |
Director Name | Mr Kikis Treppides |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 December 2003(5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 2011) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 3 Athindorou Street Acropolis Nicosia Foreign Cyprus |
Director Name | Mr Stylianos Haralambous |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 2016) |
Role | Business Advisor |
Country of Residence | Cyprus |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Axiano Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Registered Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Axiano Company Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,453,559 |
Gross Profit | £234,418 |
Net Worth | £292,193 |
Cash | £3,354,491 |
Current Liabilities | £32,835,926 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2017 | Voluntary strike-off action has been suspended (1 page) |
12 October 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
3 August 2016 | Appointment of Angelos Hadjimichael as a director on 5 April 2016 (2 pages) |
3 August 2016 | Termination of appointment of Stylianos Haralambous as a director on 5 April 2016 (1 page) |
3 August 2016 | Appointment of Angelos Hadjimichael as a director on 5 April 2016 (2 pages) |
3 August 2016 | Appointment of Katerina Iosif as a director on 5 April 2016 (2 pages) |
3 August 2016 | Termination of appointment of Stylianos Haralambous as a director on 5 April 2016 (1 page) |
3 August 2016 | Appointment of Absolutetrust Holding Ltd as a secretary on 5 April 2016 (2 pages) |
3 August 2016 | Appointment of Katerina Iosif as a director on 5 April 2016 (2 pages) |
3 August 2016 | Termination of appointment of Axiano Company Secretaries Limited as a secretary on 5 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Axiano Company Secretaries Limited as a secretary on 5 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Axiano Company Directors Limited as a director on 5 April 2016 (1 page) |
3 August 2016 | Termination of appointment of Axiano Company Directors Limited as a director on 5 April 2016 (1 page) |
3 August 2016 | Appointment of Absolutetrust Holding Ltd as a secretary on 5 April 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Appointment of Stylianos Haralambous as a director (2 pages) |
8 March 2011 | Termination of appointment of Kikis Treppides as a director (1 page) |
8 March 2011 | Termination of appointment of Kikis Treppides as a director (1 page) |
8 March 2011 | Appointment of Stylianos Haralambous as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Kikis Treppides on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Axiano Company Directors Limited on 8 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kikis Treppides on 8 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kikis Treppides on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Axiano Company Directors Limited on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Axiano Company Directors Limited on 8 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Registered office address changed from Flat 1F1, 25 Crighton Place Edinburgh EH7 4NY on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Flat 1F1, 25 Crighton Place Edinburgh EH7 4NY on 22 January 2010 (1 page) |
19 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (21 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 October 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 October 2008 | Return made up to 08/07/08; full list of members (3 pages) |
12 February 2008 | Return made up to 08/07/07; full list of members (2 pages) |
12 February 2008 | Return made up to 08/07/07; full list of members (2 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 25 crighton place edinburgh midlothian EH7 4NY (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 25 crighton place edinburgh midlothian EH7 4NY (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 July 2004 | Return made up to 08/07/04; full list of members
|
6 July 2004 | Return made up to 08/07/04; full list of members
|
11 May 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
11 May 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
8 July 2003 | Incorporation (20 pages) |
8 July 2003 | Incorporation (20 pages) |