Company NameAxami Limited
Company StatusDissolved
Company NumberSC340832
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMs Humaira Firdaus Yasin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 154 Kilmarnock Road
Glasgow
Strathclyde
G41 3PG
Scotland
Secretary NameSameera Naseem
NationalityBritish
StatusClosed
Appointed04 April 2008(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1l 181 Kenmure Street
Glasgow
Strathclyde
G41 2LE
Scotland
Director NameAft Directors Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameAft Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address213 Albert Drive
Glasgow
G41 2NB
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Humaira Firdaus Yasin
50.00%
Ordinary
1 at £1Sameera Naseem
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,726
Cash£1,654
Current Liabilities£28,185

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 13 February 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 April 2010Director's details changed for Humaira Firdaus Yasin on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Humaira Firdaus Yasin on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Humaira Firdaus Yasin on 4 April 2010 (2 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 April 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
30 May 2008Secretary appointed sameera naseem (2 pages)
30 May 2008Director appointed humaira firdaus yasin (2 pages)
30 May 2008Secretary appointed sameera naseem (2 pages)
30 May 2008Director appointed humaira firdaus yasin (2 pages)
7 April 2008Appointment terminated secretary aft secretaries LIMITED (1 page)
7 April 2008Appointment terminated secretary aft secretaries LIMITED (1 page)
7 April 2008Appointment terminated director aft directors LIMITED (1 page)
7 April 2008Appointment terminated director aft directors LIMITED (1 page)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)