Edinburgh
EH7 5HS
Scotland
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh Lothian EH7 5HS Scotland |
Director Name | Mrs Catherine Adrienne Chambers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Miss Viktorija Zirnelyte |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 27 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 November 2011) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,644 |
Cash | £163,960 |
Current Liabilities | £130,693 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 March 2015 | Amended total exemption full accounts made up to 28 February 2014 (9 pages) |
2 March 2015 | Amended total exemption full accounts made up to 28 February 2014 (9 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 June 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
3 June 2013 | Termination of appointment of Catherine Chambers as a director (1 page) |
3 June 2013 | Termination of appointment of Catherine Chambers as a director (1 page) |
3 June 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 June 2012 | Termination of appointment of Viktorija Zirnelyte as a director (1 page) |
28 June 2012 | Termination of appointment of Viktorija Zirnelyte as a director (1 page) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Director's details changed for Miss Viktorija Zirnelyte on 20 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mrs Catherine Adrienne Chambers on 1 October 2010 (2 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Mrs Catherine Adrienne Chambers on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Mrs Catherine Adrienne Chambers on 1 October 2010 (2 pages) |
22 February 2011 | Director's details changed for Miss Viktorija Zirnelyte on 20 February 2011 (2 pages) |
27 January 2011 | Appointment of Miss Viktorija Zirnelyte as a director (2 pages) |
27 January 2011 | Appointment of Miss Viktorija Zirnelyte as a director (2 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
15 April 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 20 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 20 February 2010 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
22 October 2008 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (8 pages) |
14 May 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
14 May 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
14 March 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
20 February 2004 | Incorporation (18 pages) |
20 February 2004 | Incorporation (18 pages) |