Axon Mobile Service Centres Limited
Private Limited Company
Axon Mobile Service Centres Limited
108 Bartholomew Street
Newbury
Berkshire
RG14 5DT
Company Name | Axon Mobile Service Centres Limited |
---|
Company Status | Dissolved 2006 |
---|
Company Number | 04902665 |
---|
Incorporation Date | 17 September 2003 |
---|
Dissolution Date | 27 June 2006 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale of New Goods In Specialised Stores (Not Commercial Art Galleries and Opticians) |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 September |
---|
Latest Return | 17 September 2004 (19 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 108 Bartholomew Street Newbury Berkshire RG14 5DT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newbury |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Newbury/Thatcham |
---|
Parish | Newbury |
---|
Accounts Year End | 30 September |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 17 September 2004 (19 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5248) | Other retail specialised stores |
---|
SIC 2007 (47789) | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
---|
27 June 2006 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
14 March 2006 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 October 2005 | Director resigned | 1 page |
---|
18 January 2005 | Return made up to 17/09/04; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
19 November 2003 | Registered office changed on 19/11/03 from: 12 warwick drive greeenham newbury RG14 7TT | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—