Axis Support Services Limited LONDON


Axis Support Services Limited was dissolved on 2021-10-05. Axis Support Services was a private limited company that could have been found at Kemp House, 152 City Road, London, EC1V 2NX. Its full net worth was estimated to be approximately -24587 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (formed on 2006-11-02) was run by 1 director.
Director Ian R. who was appointed on 19 February 2015.

The company was categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100), "development of building projects" (41100). According to the official data, there was a name change on 2008-06-25 and their previous name was Msearch. The latest confirmation statement was filed on 2018-05-13 and last time the statutory accounts were filed was on 30 November 2017. 2016-05-13 was the date of the most recent annual return.

Axis Support Services Limited Address / Contact

Office Address Kemp House
Office Address2 152 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05986821
Date of Incorporation Thu, 2nd Nov 2006
Date of Dissolution Tue, 5th Oct 2021
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2019
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Mon, 27th May 2019
Last confirmation statement dated Sun, 13th May 2018

Company staff

Ian R.

Position: Director

Appointed: 19 February 2015

Martin E.

Position: Director

Appointed: 25 September 2013

Resigned: 20 March 2015

Mohammed S.

Position: Director

Appointed: 13 August 2013

Resigned: 16 October 2013

Eugene T.

Position: Director

Appointed: 07 December 2012

Resigned: 10 December 2013

Christopher B.

Position: Director

Appointed: 17 April 2012

Resigned: 25 September 2013

Craig H.

Position: Director

Appointed: 07 July 2010

Resigned: 17 April 2012

Ian R.

Position: Director

Appointed: 30 November 2006

Resigned: 07 July 2010

Jacqueline R.

Position: Secretary

Appointed: 30 November 2006

Resigned: 27 April 2012

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 November 2006

Resigned: 02 November 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 02 November 2006

Resigned: 02 November 2006

People with significant control

Ian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Msearch June 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-30
Net Worth-24 587-5961111 
Balance Sheet
Cash Bank On Hand      965
Current Assets45372764 109  1943 487
Net Assets Liabilities     1131 289
Cash Bank In Hand152372 894    
Debtors30169061 215    
Net Assets Liabilities Including Pension Asset Liability-24 587-5961111 
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve-24 588-597-1 518    
Shareholder Funds-24 587-5961111 
Other
Creditors      812 198
Current Asset Investments     1942 522
Net Current Assets Liabilities-24 134-597-1 518  1131 289
Total Assets Less Current Liabilities-24 133-596-1 517  1131 289
Description Share Type   11  
Called Up Share Capital Not Paid Not Expressed As Current Asset111111 
Creditors Due After One Year454      
Creditors Due Within One Year24 5871 38468 002    
Number Shares Allotted   111 
Par Value Share   111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 602 375    
Share Capital Allotted Called Up Paid  1111 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
Free Download (1 page)

Company search

Advertisements